Company NameAxford Limited
Company StatusDissolved
Company Number02686764
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJack Dangoor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleInvestment Constructor
Correspondence Address2 Beech Close
London
SW15 4HW
Director NameMr Elias Menashi Dangoor
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 St Jamess Street
London
SW1A 1NE
Secretary NameMr Roger Kenneth Prater
NationalityBritish
StatusClosed
Appointed08 January 1998(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Courtlands Drive
Watford
Hertfordshire
WD17 4HU
Director NameJohn Neal Rowland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleSales & Marketing Mgr
Correspondence AddressHollywood
Tokers Green
Oxfordshire
RG4 9EB
Secretary NameJohn Neal Rowland
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleSales & Marketing Mgr
Correspondence AddressHollywood
Tokers Green
Oxfordshire
RG4 9EB
Secretary NameJack Dangoor
NationalityBritish
StatusResigned
Appointed12 February 1995(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 1998)
RoleInvestment Constructor
Correspondence Address2 Beech Close
London
SW15 4HW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration5 days (resigned 12 February 1992)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration5 days (resigned 12 February 1992)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressSuite 28 Park Royal House
23 Park Royal Road
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£68,259
Gross Profit£34,894
Net Worth-£155,203
Cash£2,406
Current Liabilities£7,139

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
14 June 2001Registered office changed on 14/06/01 from: 47 courtlands drive watford hertfordshire WD17 4HU (1 page)
8 June 2001Return made up to 12/02/01; full list of members (6 pages)
20 December 2000Registered office changed on 20/12/00 from: 15 micawber street london N1 7TB (1 page)
12 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
1 April 1998Full accounts made up to 31 December 1996 (7 pages)
13 February 1998Return made up to 12/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 January 1998New secretary appointed (2 pages)
20 February 1997Full accounts made up to 31 December 1995 (7 pages)
20 February 1997Return made up to 12/02/97; no change of members (4 pages)
19 December 1996Return made up to 12/02/96; full list of members (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (1 page)
18 April 1995Return made up to 12/02/95; no change of members (4 pages)