Company NameCoaxis Limited
Company StatusDissolved
Company Number01327131
CategoryPrivate Limited Company
Incorporation Date25 August 1977(46 years, 8 months ago)
Previous NameCoaxis Integrated Marketing Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael David Leeves
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBasement Flat 74 Lansdowne Road
London
W11 2LS
Director NameMr Kerry Michael O Connor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address23 St Johns Road
Sidcup
Kent
DA14 4HD
Director NameMr Jonathan Richard Fricker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1994(17 years, 4 months after company formation)
Appointment Duration29 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address104 Canberra Road
Charlton
London
SE7 8PE
Director NameRaymond Russell Condict Hanks
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(18 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address61 Larkins Close
Baldock
Hertfordshire
SG7 5DG
Secretary NameKerry Michael O'Connor
NationalityBritish
StatusCurrent
Appointed18 July 1996(18 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Beverley Court St Johns Road
Sidcup
Kent
DA14 4HD
Director NameMr Terence Christopher Balzanella
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameMr Hugh Richard Bishop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address256 Haggerston Road
Hackney
London
E8 4EP
Director NameSimon Clarke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 May 1992)
RoleCompany Director
Correspondence Address25 Thornton Hill
Flat 3
London
SW19 4HU
Director NameMr Robin John Day
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressHigh Croft Western Road
Jarvis Brook
Crowborough
East Sussex
TN6 3EW
Secretary NameMr Terence Christopher Balzanella
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameMr Derek William Alfred Coles
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address54 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0AW
Director NameStanley Malcolm Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address7 Windsor Court King & Queen Wharf
193 Rotherhithe Street
London
SE16 1SU
Director NameMr Douglas Stewart Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address33 Abinger Mews
London
W9 3SP

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999O/C replacement of liquidator (3 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Court order allowing vol liquidator to resign (1 page)
12 August 1999Liquidators statement of receipts and payments (6 pages)
4 February 1999Registered office changed on 04/02/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
11 January 1999Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
9 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 1996Registered office changed on 21/11/96 from: free trade wharf 350 the highway london E1 9HU (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned;director resigned (1 page)
30 September 1996New secretary appointed (2 pages)
22 May 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1996Company name changed coaxis integrated marketing comm unications LIMITED\certificate issued on 07/05/96 (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 December 1994 (18 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 16/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Director resigned (2 pages)