AXZONA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAXZONA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC218824
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AXZONA LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is AXZONA LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AXZONA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for AXZONA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Termination of appointment of Suzana Cross as a secretary on Aug 30, 2019

    1 pagesTM02

    Register(s) moved to registered inspection location 110 Queen Street Glasgow G1 3BX

    2 pagesAD03

    Register inspection address has been changed to 110 Queen Street Glasgow G1 3BX

    2 pagesAD02

    Registered office address changed from , Ground Floor 37 York Place, Edinburgh, EH1 3HP to 110 Queen Street Glasgow G1 3BX on Mar 04, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 14, 2019

    LRESSP

    Termination of appointment of Roger Gary Rawlinson as a director on Nov 30, 2018

    1 pagesTM01

    Appointment of Mr Timothy John Kowalski as a director on Aug 14, 2018

    2 pagesAP01

    Termination of appointment of Brian Thomas Tenner as a director on Aug 12, 2018

    1 pagesTM01

    Appointment of Mr Stuart James Sims as a director on Jul 26, 2018

    2 pagesAP01

    Appointment of Mr Edward Jonathan Williams as a secretary on Jul 26, 2018

    2 pagesAP03

    Appointment of Mrs Suzana Cross as a secretary on Jul 26, 2018

    2 pagesAP03

    Termination of appointment of Helen Louise Nisbet as a secretary on Jul 26, 2018

    1 pagesTM02

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    7 pagesAA

    Change of details for Ncc Group (Solutions) Limited as a person with significant control on Aug 01, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors appointments and resignations passed 06/03/2017
    RES13

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Appointment of Mr Roger Gary Rawlinson as a director on Mar 06, 2017

    2 pagesAP01

    Appointment of Mr Brian Tenner as a director on Mar 06, 2017

    2 pagesAP01

    Termination of appointment of Robert Francis Charles Cotton as a director on Mar 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2016

    6 pagesAA

    Termination of appointment of Atul Patel as a director on Aug 15, 2016

    1 pagesTM01

    Annual return made up to May 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 90
    SH01

    Who are the officers of AXZONA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Edward Jonathan
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    Queen Street
    G1 3BX Glasgow
    110
    248990590001
    KOWALSKI, Timothy John
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritishCompany Director153335190002
    SIMS, Stuart James
    Queen Street
    G1 3BX Glasgow
    110
    Director
    Queen Street
    G1 3BX Glasgow
    110
    United KingdomBritishCompany Director248986310001
    BRANDWOOD, Felicity
    c/o C/O Ncc Group
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    Secretary
    c/o C/O Ncc Group
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    163653000001
    CROSS, Suzana
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    Queen Street
    G1 3BX Glasgow
    110
    248990580001
    HUGHES, Alan Michael
    Lower Ground Floor, 37 York
    Place, Edinburgh
    EH1 3HP Midlothian
    Secretary
    Lower Ground Floor, 37 York
    Place, Edinburgh
    EH1 3HP Midlothian
    British52890320006
    NISBET, Helen Louise
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    Secretary
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    England
    194752750001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    COTTON, Robert Francis Charles
    c/o C/O Ncc Group
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    United Kingdom
    Director
    c/o C/O Ncc Group
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    United Kingdom
    United KingdomBritishCompany Director69507140005
    HUGHES, Alan Michael
    Lower Ground Floor, 37 York
    Place, Edinburgh
    EH1 3HP Midlothian
    Director
    Lower Ground Floor, 37 York
    Place, Edinburgh
    EH1 3HP Midlothian
    United KingdomBritishSoftware Engineer52890320006
    HUGHES, Sheila Mary
    Lower Ground Floor, 37 York
    Place, Edinburgh
    EH1 3HP Midlothian
    Director
    Lower Ground Floor, 37 York
    Place, Edinburgh
    EH1 3HP Midlothian
    United KingdomBritishSoftware Engineer75919780003
    PATEL, Atul
    c/o C/O Ncc Group
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    United Kingdom
    Director
    c/o C/O Ncc Group
    Oxford Road
    M1 7EF Manchester
    Manchester Technology Centre
    United Kingdom
    EnglandBritishFinance Director101448140002
    RAWLINSON, Roger Gary
    York Place
    EH1 3HP Edinburgh
    Ground Floor 37
    Director
    York Place
    EH1 3HP Edinburgh
    Ground Floor 37
    EnglandBritishDirector212408050001
    TENNER, Brian Thomas
    York Place
    EH1 3HP Edinburgh
    Ground Floor 37
    Director
    York Place
    EH1 3HP Edinburgh
    Ground Floor 37
    United KingdomBritishDirector226296870001
    TOWERS, Jonathan Mark
    37/2 Dreghorn Loan
    EH13 0DF Edinburgh
    Lothian
    Director
    37/2 Dreghorn Loan
    EH13 0DF Edinburgh
    Lothian
    BritishSales & Marketing74981740001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of AXZONA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    Apr 06, 2016
    2 Hardman Boulevard
    Spinningfields
    M3 3AQ Manchester
    Xyz Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3742757
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does AXZONA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2019Commencement of winding up
    May 19, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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