Axoalliance Limited
Private Limited Company
Axoalliance Limited
29 Chelford Road
London
BR1 5QT
Company Name | Axoalliance Limited |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 11065249 |
---|
Incorporation Date | 15 November 2017 |
---|
Dissolution Date | 12 February 2019 (active for 1 year, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Sound Recording and Music Publishing Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 November |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 29 Chelford Road London BR1 5QT |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Lewisham East |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 November |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (2214) | Publishing of sound recordings |
---|
SIC 2007 (59200) | Sound recording and music publishing activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use |
---|
SIC 2003 (9800) | Residents property management |
---|
SIC 2007 (98000) | Residents property management |
---|
12 February 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
12 December 2018 | Change of details for Mr Glenn Charles as a person with significant control on 12 December 2018 | 2 pages |
---|
12 December 2018 | Director's details changed for Mr Glenn Charles on 12 December 2018 | 2 pages |
---|
12 December 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 Chelford Road London BR1 5QT on 12 December 2018 | 1 page |
---|
12 December 2018 | Change of details for Mr Glenn Charles as a person with significant control on 12 December 2018 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—