ARAXI GROUP LIMITED

2nd Floor 145-157 2nd Floor 145-157, London, EC1V 4PY
StatusDISSOLVED
Company No.04902336
CategoryPrivate Limited Company
Incorporated17 Sep 2003
Age20 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution09 Dec 2014
Years9 years, 6 months, 7 days

SUMMARY

ARAXI GROUP LIMITED is an dissolved private limited company with number 04902336. It was incorporated 20 years, 8 months, 29 days ago, on 17 September 2003 and it was dissolved 9 years, 6 months, 7 days ago, on 09 December 2014. The company address is 2nd Floor 145-157 2nd Floor 145-157, London, EC1V 4PY.



Company Fillings

Gazette dissolved compulsory

Date: 09 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-17

Officer name: Westco Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Taylor

Appointment date: 2014-04-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Westco Directors Limited

Appointment date: 2014-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Apr 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-16

Officer name: Shawn Fawcett

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karine Fawcett

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karine Fawcett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2010

Action Date: 27 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-27

Old address: 93-95 Borough High Street 93-95 Borough High Street 1st Floor London SE1 1NL Uk

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Regents Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shawn Fawcett

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Karine Fawcett

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / koline fancett / 16/06/2008

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 03/04/2008 from c/o euro accountants suite 73-75 35-37 grosvenor gardens london greater london SW1W 0BS

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 07/03/06 from: co the regents group 35-37 grosvenor gardens suite 72-76 grosvenor gardens london SW1W 0BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATERING HIRE OXFORD LTD

UNIT 3 WROSLYN ROAD INDUSTRIAL ESTATE,WITNEY,OX29 8HZ

Number:09832075
Status:ACTIVE
Category:Private Limited Company

CEDRICS PLUMBING & HEATING LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10184740
Status:ACTIVE
Category:Private Limited Company

FREE ENERGY GLASGOW LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC626707
Status:ACTIVE
Category:Private Limited Company

HENDI UK LTD

PRIORY CLOSE,LANCASTER,LA1 1XB

Number:10688228
Status:ACTIVE
Category:Private Limited Company

MENA RESIDENTIAL LIMITED

FIRST FLOOR,LEEDS,LS1 5JS

Number:10568195
Status:ACTIVE
Category:Private Limited Company
Number:03993142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source