Company NameAXAD Limited
DirectorPeter Giblin
Company StatusDissolved
Company Number02723179
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Giblin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1992(4 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oldfield Wood
Woking
Surrey
GU22 8AN
Secretary NameMaritza Serrano Giblin
NationalityBritish
StatusCurrent
Appointed04 November 1992(4 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressWhitegables
One Orchard Gate
Esher
Surrey
KT10 8HY
Director NameMrs Pauline Anne Preston
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameDavid Walker Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address19 Harley Street
London
W1N 2DT
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 March 1999Dissolved (1 page)
14 December 1998Liquidators statement of receipts and payments (5 pages)
14 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995Liquidators statement of receipts and payments (6 pages)
5 April 1995Liquidators statement of receipts and payments (6 pages)
11 April 1994Statement of affairs (10 pages)
11 April 1994Appointment of a voluntary liquidator (1 page)
10 January 1994Compulsory strike-off action has been discontinued (1 page)
14 December 1993First Gazette notice for compulsory strike-off (1 page)