AXAMBA LIMITED
Overview
| Company Name | AXAMBA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03888276 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXAMBA LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is AXAMBA LIMITED located?
| Registered Office Address | 2/3 Ball Green Cobra Court M32 0QT Stretford Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXAMBA LIMITED?
| Company Name | From | Until |
|---|---|---|
| M247 NETWORKS LIMITED | Nov 13, 2013 | Nov 13, 2013 |
| AXAMBA LIMITED | Jan 02, 2003 | Jan 02, 2003 |
| WEB TAPESTRY LIMITED | Dec 03, 1999 | Dec 03, 1999 |
What are the latest accounts for AXAMBA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for AXAMBA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AXAMBA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed M247 networks LIMITED\certificate issued on 13/10/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed axamba LIMITED\certificate issued on 13/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Termination of appointment of Ian Harris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Harris as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | AR01 | |||||||||||
Director's details changed for Mr Ian Christopher Harris on Dec 09, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 2Nd Floor Delta House Wavell Road Manchester M22 5QZ England* on Oct 31, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Ian Christopher Harris on Dec 09, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Ian Christopher Harris on Dec 09, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Jonathan Gordon Buckle as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Nov 30, 2011 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Michael Reed as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AXAMBA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLE, Jonathan Gordon | Director | Ball Green Cobra Court M32 0QT Stretford 2/3 Manchester United Kingdom | England | British | 91275440004 | |||||
| HARRIS, Ian Christopher | Secretary | Ball Green Cobra Court M32 0QT Stretford 2/3 Manchester United Kingdom | British | 68000940002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| HARRIS, Ian Christopher | Director | Ball Green Cobra Court M32 0QT Stretford 2/3 Manchester United Kingdom | England | British | 188007960001 | |||||
| REED, Michael Derek | Director | 26 Argyle Close Whitehill GU35 9PU Bordon Hampshire | England | British | 68002210001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0