Company NameANIX Business Systems Limited
Company StatusDissolved
Company Number02724456
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesActualrevise Limited and Axion Associates Limited

Business Activity

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

Directors

Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(23 years after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleSenior Executive Vice-President
Country of ResidenceFrance
Correspondence AddressRiver Ouest 80 Quai Voltaire
Bezons
Cedex
95877
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(23 years after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleExecutive Vice President, It Outsourcing
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed01 July 2015(23 years after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameInderjit Ahluwalia
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address2 Orchard Close The Mount
Winterbourne
Bristol
Avon
BS17 5BE
Secretary NameInderjit Ahluwalia
NationalityBritish
StatusResigned
Appointed09 July 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address2 Orchard Close The Mount
Winterbourne
Bristol
Avon
BS17 5BE
Director NameAnthony John Baldwin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address16 Lynch Road
Berkeley
Gloucestershire
GL13 9TA
Wales
Director NameAlan James McCann
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1996)
RoleManagement Consultant
Correspondence Address50 Cricklade Road
Highworth
Swindon
SN6 7BL
Director NameMr Neil David Cornish
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 July 2003)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressChesnut House
Ashley Road
Cheltenham
Gloucestershire
GL52 6PH
Wales
Secretary NameMichael Robert Paul Dunkley
NationalityBritish
StatusResigned
Appointed26 January 1996(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 February 1997)
RoleCompany Director
Correspondence Address53 Waterford Close
Thornbury
Bristol
Avon
BS35 2HU
Director NameMr Mark Oakley Simmonds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendower House
Clifton Down
Bristol
Avon
BS8 3BP
Secretary NameMr Mark Oakley Simmonds
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendower House
Clifton Down
Bristol
Avon
BS8 3BP
Director NameMr John James Rathbone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWedgewood Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Secretary NameJulie Helen Gilbert
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2007)
RoleAccountant
Correspondence Address124 Ormonds Close
Bradley Stoke
Bristol
BS32 0DY
Director NameAlan Ferguson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Middle Street
Ashcott
Bridgwater
Somerset
TA7 9QG
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
31 Hook Hill
Sanderstead
Surrey
CR2 0LB
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(16 years, 12 months after company formation)
Appointment Duration6 years (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4548 Arcady Ave
Highland Park
Texas 75205
United States
Director NameMr George Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(16 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Secretary NameMr George Djuric
NationalityBritish
StatusResigned
Appointed12 June 2009(16 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed12 June 2009(16 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2012)
RoleAttorney At Law
Correspondence Address4024 Enclave Mesa Circle
Austin
Texas 78731
United States
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hortonwood
Telford
Shropshire
TF1 7GT
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2010(18 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Groves Circle
Argyle
Texas
United States
Director NameKevin McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Ringway House
Bell Road
Basingstoke
Hampshire
RG24 8FB
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(23 years after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Regent's Place
London
NW1 3HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2010(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2015)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered Address4 Triton Square
Regent's Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

95 at £1Anix Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 December 1999Delivered on: 14 December 1999
Satisfied on: 8 April 2009
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Composite guarantee and debenture
Secured details: All present or future obligations and liabilities owing by any chargor (as defined) to the chargee under the facility documents (as defined) or any other document;.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 1997Delivered on: 25 February 1997
Satisfied on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
19 July 2017Change of details for Anix Group Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Anix Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 95
(5 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 95
(5 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Regent's Place London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
22 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 95
(5 pages)
22 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 95
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
18 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 95
(5 pages)
18 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 95
(5 pages)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
19 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
28 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
28 February 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 November 2012Change of accounting reference date (3 pages)
15 November 2012Change of accounting reference date (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 30 June 2011 (11 pages)
19 March 2012Full accounts made up to 30 June 2011 (11 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
30 September 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
30 September 2011Appointment of Mr Kevin Lee Taylor as a director (2 pages)
30 September 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
30 September 2011Appointment of Mr Kevin Lee Taylor as a director (2 pages)
28 September 2011Termination of appointment of Alan Brooks as a director (1 page)
28 September 2011Termination of appointment of Alan Brooks as a director (1 page)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
28 October 2010Termination of appointment of Derrell James as a director (1 page)
28 October 2010Appointment of Derrell James as a director (2 pages)
28 October 2010Termination of appointment of Derrell James as a director (1 page)
28 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
28 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
28 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
28 October 2010Appointment of Derrell James as a director (2 pages)
28 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
12 October 2010Appointment of York Place Company Secretaries as a secretary (3 pages)
12 October 2010Appointment of York Place Company Secretaries as a secretary (3 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
7 July 2010Accounts for a dormant company made up to 12 June 2009 (8 pages)
7 July 2010Accounts for a dormant company made up to 12 June 2009 (8 pages)
1 July 2010Appointment of Alan Brooks as a director (3 pages)
1 July 2010Termination of appointment of George Djuric as a director (1 page)
1 July 2010Termination of appointment of George Djuric as a director (1 page)
1 July 2010Appointment of Alan Brooks as a director (3 pages)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
25 October 2009Annual return made up to 25 September 2009 (5 pages)
25 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 19 June 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 25 September 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
29 June 2009Director and secretary appointed george djuric (2 pages)
29 June 2009Director and secretary appointed george djuric (2 pages)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 100 fetter lane london EC4A 1BN (1 page)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 100 fetter lane london EC4A 1BN (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 November 2008Appointment terminated director mark simmonds (1 page)
19 November 2008Appointment terminated director mark simmonds (1 page)
29 August 2008Return made up to 19/06/08; no change of members (5 pages)
29 August 2008Return made up to 19/06/08; no change of members (5 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 July 2007Return made up to 19/06/07; no change of members (7 pages)
22 July 2007Return made up to 19/06/07; no change of members (7 pages)
3 June 2007New director appointed (4 pages)
3 June 2007New director appointed (4 pages)
20 April 2007Director resigned (1 page)
20 April 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
20 April 2007New director appointed (5 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007New director appointed (5 pages)
20 April 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
20 April 2007Registered office changed on 20/04/07 from: millennium house armstrong way, yate bristol avon BS37 5NG (1 page)
20 April 2007Registered office changed on 20/04/07 from: millennium house armstrong way, yate bristol avon BS37 5NG (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
15 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 19/06/04; full list of members (7 pages)
8 July 2004Return made up to 19/06/04; full list of members (7 pages)
2 October 2003Return made up to 19/06/03; full list of members (6 pages)
2 October 2003Return made up to 19/06/03; full list of members (6 pages)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
30 July 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
30 August 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Full accounts made up to 31 December 2001 (11 pages)
17 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
29 June 2001Return made up to 19/06/01; full list of members (7 pages)
29 June 2001Return made up to 19/06/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
29 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
19 December 1999Registered office changed on 19/12/99 from: challenge house churchward road yate brisol BS17 4NN (1 page)
19 December 1999Registered office changed on 19/12/99 from: challenge house churchward road yate brisol BS17 4NN (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 December 1999New director appointed (2 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 December 1999Particulars of mortgage/charge (11 pages)
14 December 1999Particulars of mortgage/charge (11 pages)
21 June 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1999Return made up to 19/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1999Full accounts made up to 31 December 1998 (11 pages)
10 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1998Return made up to 19/06/98; full list of members (6 pages)
11 June 1998Return made up to 19/06/98; full list of members (6 pages)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Full accounts made up to 31 December 1997 (11 pages)
30 June 1997Return made up to 19/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 June 1997Return made up to 19/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
3 April 1997Full accounts made up to 31 December 1996 (11 pages)
3 April 1997Full accounts made up to 31 December 1996 (11 pages)
12 March 1997Auditor's resignation (1 page)
12 March 1997Auditor's resignation (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 June 1996Return made up to 19/06/96; full list of members (6 pages)
28 June 1996Return made up to 19/06/96; full list of members (6 pages)
25 April 1996Company name changed axion associates LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed axion associates LIMITED\certificate issued on 26/04/96 (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996Director resigned (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (2 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Return made up to 19/06/95; full list of members (6 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Return made up to 19/06/95; full list of members (6 pages)
12 September 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 November 1994Return made up to 19/06/94; full list of members; amend (5 pages)
4 November 1994Return made up to 19/06/94; full list of members; amend (5 pages)
22 June 1994Return made up to 19/06/94; full list of members (5 pages)
22 June 1994Return made up to 19/06/94; full list of members (5 pages)
3 November 1993Return made up to 19/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1993Return made up to 19/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 June 1992Incorporation (9 pages)
19 June 1992Incorporation (9 pages)