Company NameAXI Projects Ltd
Company StatusDissolved
Company Number12682117
CategoryPrivate Limited Company
Incorporation Date19 June 2020(3 years, 10 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous NameAXI Property Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Rupert Brooks
Date of BirthOctober 1995 (Born 28 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 132 Barlow Moor Road
Manchester
M20 2PU
Director NameMr Frederick William Evans
Date of BirthJune 1989 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 135 Lapwing Lane
West Didsbury
Manchetser
M20 6US
Director NameMr Timothy Paul Entwistle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed23 March 2021(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53-55 Mosley Street
Manchester
M2 3HQ

Location

Registered Address53-55 Mosley Street
Manchester
M2 3HQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
27 September 2023Application to strike the company off the register (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
25 June 2023Director's details changed for Mr Alexander Rupert Brooks on 25 June 2023 (2 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
26 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
3 August 2022Registered office address changed from Suite 3 41 South King Street Manchester M2 6DE United Kingdom to 53-55 Mosley Street Manchester M2 3HQ on 3 August 2022 (1 page)
3 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
20 July 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
6 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
24 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
(3 pages)
23 March 2021Appointment of Mr Timothy Paul Entwistle as a director on 23 March 2021 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
19 June 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-19
  • GBP 100
(35 pages)