Company NameAxiom Underwriting Services Limited
Company StatusDissolved
Company Number02477032
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NamesSharemind Limited and Keith Rayment & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(20 years after company formation)
Appointment Duration2 years, 6 months (closed 18 September 2012)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChantry Braintree Road
Felsted
Essex
CM6 3DR
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(22 years after company formation)
Appointment Duration5 months, 4 weeks (closed 18 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed28 January 2011(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameFrancis Nigel Marjoribanks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 July 2004)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameKeith Robertson Rayment
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address195 Pettits Lane
Romford
Essex
RM1 4DX
Director NameMichael John Graham Stephens
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2003)
RoleInsurance & Reinsurance Claims
Correspondence AddressShaynee
61 The Avenue Cheam
Sutton
Surrey
SM2 7QE
Secretary NameJohn Lawrence Hill
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameMr Peter Arthur Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westcar Lane
Walton On Thames
Surrey
KT12 5ES
Director NameMr Vincent Paul Wooding
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 July 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Cottage
Hillwood Close Hutton
Brentwood
Essex
CM13 2PE
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(17 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed07 May 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMichael Edwin Peachey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(19 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 2010)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressSea Whispers 31 Cassel Avenue
Branksome Park
Poole
Dorset
BH13 6JD
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(19 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Clive Stuart Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 Landells Road
London
SE22 9PN
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(22 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Secretary NameCosec 2000 Limited (Corporation)
StatusResigned
Appointed04 February 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2004(14 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Axiom Financing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Termination of appointment of Ivan Keane as a director (1 page)
28 August 2012Termination of appointment of Ivan John Keane as a director on 16 July 2012 (1 page)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
12 April 2012Termination of appointment of Clive Stuart Oliver as a director on 23 March 2012 (1 page)
12 April 2012Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages)
12 April 2012Termination of appointment of Clive Oliver as a director (1 page)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
(5 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 1
(4 pages)
27 January 2012Statement of capital on 27 January 2012
  • GBP 1
(4 pages)
24 January 2012Solvency statement dated 30/12/11 (1 page)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2012Statement by directors (1 page)
24 January 2012Solvency Statement dated 30/12/11 (1 page)
24 January 2012Statement by Directors (1 page)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 January 2010Auditor's resignation (1 page)
11 January 2010Auditor's resignation (1 page)
5 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
20 December 2009Appointment of Michael Edwin Peachey as a director (3 pages)
20 December 2009Appointment of Mr Keith Towers as a director (3 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
20 December 2009Appointment of Mr Keith Towers as a director (3 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
20 December 2009Appointment of Michael Edwin Peachey as a director (3 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2009Full accounts made up to 31 December 2008 (12 pages)
17 July 2009Registered office changed on 17/07/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
17 July 2009Registered office changed on 17/07/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
4 June 2009Full accounts made up to 31 December 2007 (13 pages)
4 June 2009Full accounts made up to 31 December 2007 (13 pages)
21 May 2009Appointment Terminated Secretary a g secretarial LIMITED (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
18 May 2009Secretary appointed robert bird (2 pages)
18 May 2009Secretary appointed robert bird (2 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
11 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 September 2008Company name changed keith rayment & associates LIMITED\certificate issued on 09/09/08 (4 pages)
9 September 2008Company name changed keith rayment & associates LIMITED\certificate issued on 09/09/08 (4 pages)
21 February 2008Return made up to 01/02/08; full list of members (2 pages)
21 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (10 pages)
7 June 2007Full accounts made up to 31 December 2006 (10 pages)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (10 pages)
28 September 2006Full accounts made up to 31 December 2005 (10 pages)
15 May 2006Return made up to 01/02/06; full list of members (3 pages)
15 May 2006Return made up to 01/02/06; full list of members (3 pages)
10 May 2006Location of register of members (1 page)
10 May 2006Location of register of members (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
7 April 2005Return made up to 01/02/05; full list of members (3 pages)
7 April 2005Return made up to 01/02/05; full list of members (3 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
14 March 2005Registered office changed on 14/03/05 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
14 March 2005Registered office changed on 14/03/05 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
17 February 2005Location of register of members (1 page)
17 February 2005Location of register of members (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 July 2004Accounts made up to 31 December 2003 (3 pages)
31 March 2004Return made up to 01/02/04; full list of members (6 pages)
31 March 2004Return made up to 01/02/04; full list of members (6 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts made up to 31 December 2002 (3 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
31 October 2002Accounts made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 March 2002Return made up to 01/02/02; full list of members (7 pages)
9 March 2002Return made up to 01/02/02; full list of members (7 pages)
29 October 2001Accounts made up to 31 December 2000 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 February 2001Return made up to 01/02/01; full list of members (6 pages)
28 February 2001Return made up to 01/02/01; full list of members (6 pages)
26 October 2000Accounts made up to 31 December 1999 (3 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
3 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
23 February 2000Registered office changed on 23/02/00 from: 8 devonshire square london EC2M 4PL. (1 page)
23 February 2000Registered office changed on 23/02/00 from: 8 devonshire square london EC2M 4PL. (1 page)
4 February 2000Accounts made up to 31 December 1998 (3 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 March 1999Return made up to 01/02/99; full list of members (7 pages)
1 March 1999Return made up to 01/02/99; full list of members (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 February 1998Return made up to 01/02/98; full list of members (7 pages)
12 February 1998Return made up to 01/02/98; full list of members (7 pages)
9 December 1997Auditor's resignation (1 page)
9 December 1997Auditor's resignation (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
19 February 1997Return made up to 01/02/97; full list of members (7 pages)
19 February 1997Return made up to 01/02/97; full list of members (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
8 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 March 1996Return made up to 01/02/96; full list of members (6 pages)
1 March 1996Return made up to 01/02/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 April 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
3 November 1994Full accounts made up to 31 December 1993 (11 pages)
3 November 1994Full accounts made up to 31 December 1993 (11 pages)
10 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1993Full accounts made up to 31 December 1992 (11 pages)
3 September 1993Full accounts made up to 31 December 1992 (11 pages)
25 September 1992Full accounts made up to 31 December 1991 (11 pages)
25 September 1992Full accounts made up to 31 December 1991 (11 pages)
4 November 1991Full accounts made up to 31 December 1990 (11 pages)
4 November 1991Full accounts made up to 31 December 1990 (11 pages)
17 August 1990Memorandum and Articles of Association (7 pages)
17 August 1990Memorandum and Articles of Association (7 pages)
16 August 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 July 1990Ad 08/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1990Ad 08/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1990Incorporation (9 pages)
5 March 1990Incorporation (9 pages)