Company NameAxarte Limited
Company StatusDissolved
Company Number02734311
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philip Guintini
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2010(18 years, 1 month after company formation)
Appointment Duration6 months (closed 22 February 2011)
RolePresident
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Atul Jain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2010(18 years, 1 month after company formation)
Appointment Duration6 months (closed 22 February 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameWilliam John White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2002)
RoleSales
Correspondence AddressBrookfield
Post Office Road
Inkpen
Berkshire
RG17 9PU
Secretary NameMary Lodge
NationalityBritish
StatusResigned
Appointed24 July 1993(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressThe Glebe
West Grinstead Park Estate
Horsham
West Sussex
RH13 8LR
Director NameWilliam Bloomfield
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address31 Bloomsbury Way
Blackwater
Camberley
Surrey
GU17 9JG
Director NameStephen McNickle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressNell Cottage
Mapletons Ashampstead Common
Reading
Berkshire
Secretary NameWilliam John White
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressBrookfield
Post Office Road
Inkpen
Berkshire
RG17 9PU
Director NameRoni Aldor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIsrael
StatusResigned
Appointed30 January 2001(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 February 2009)
RoleCompany Director
Correspondence AddressHaim Hazaz 3
Tel Aviv
Foreign
Israel
Director NameMeir Lipshes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIsrael
StatusResigned
Appointed30 January 2001(8 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address40 Hakidma Street
Herzelia
46743
Director NameIsrael Ofer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIsrael
StatusResigned
Appointed30 January 2001(8 years, 6 months after company formation)
Appointment Duration8 years (resigned 19 February 2009)
RoleCompany Director
Correspondence Address14 Yaanosh Kortzak St
Ashdod
Israel
Secretary NameOfer Israel
NationalityIsrael
StatusResigned
Appointed31 December 2002(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 February 2009)
RoleCpa
Correspondence Address121 Hazionut St
Ashood
77456
Israel
Director NameMrs Tali Tueg - Cohen
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed19 February 2009(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2010)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address23/17 Rosh Pina Street
Petach Tikva
Israel
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address37 Broadhurst Gardens
London
NW6 3QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£3,423
Net Worth-£4,181,018
Cash£4,024
Current Liabilities£640,449

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
28 October 2010Application to strike the company off the register (4 pages)
28 October 2010Application to strike the company off the register (4 pages)
22 October 2010Appointment of Mr. Philip Guintini as a director (2 pages)
22 October 2010Appointment of Mr. Philip Guintini as a director (2 pages)
6 October 2010Appointment of Atul Jain as a director (2 pages)
6 October 2010Appointment of Atul Jain as a director (2 pages)
6 October 2010Director's details changed for Atul Jain on 23 August 2010 (2 pages)
6 October 2010Director's details changed for Atul Jain on 23 August 2010 (2 pages)
6 October 2010Termination of appointment of Tali Tueg - Cohen as a director (1 page)
6 October 2010Termination of appointment of Tali Tueg - Cohen as a director (1 page)
5 October 2010Termination of appointment of Meir Lipshes as a director (1 page)
5 October 2010Termination of appointment of Meir Lipshes as a director (1 page)
30 July 2010Director's details changed for Mrs. Tali Tueg - Cohen on 24 July 2010 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 21,381
(6 pages)
30 July 2010Director's details changed for Meir Lipshes on 24 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs. Tali Tueg - Cohen on 24 July 2010 (2 pages)
30 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 21,381
(6 pages)
30 July 2010Director's details changed for Meir Lipshes on 24 July 2010 (2 pages)
16 July 2010Full accounts made up to 31 December 2009 (8 pages)
16 July 2010Full accounts made up to 31 December 2009 (8 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 July 2009Return made up to 24/07/09; full list of members (5 pages)
29 July 2009Return made up to 24/07/09; full list of members (5 pages)
19 February 2009Appointment terminated director roni aldor (1 page)
19 February 2009Director appointed mrs. Tali tueg - cohen (1 page)
19 February 2009Appointment terminated director israel ofer (1 page)
19 February 2009Appointment Terminated Secretary ofer israel (1 page)
19 February 2009Appointment Terminated Director roni aldor (1 page)
19 February 2009Appointment Terminated Director israel ofer (1 page)
19 February 2009Director appointed mrs. Tali tueg - cohen (1 page)
19 February 2009Appointment terminated secretary ofer israel (1 page)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 July 2008Return made up to 24/07/08; full list of members (6 pages)
30 July 2008Return made up to 24/07/08; full list of members (6 pages)
28 October 2007Return made up to 24/07/07; full list of members; amend (9 pages)
28 October 2007Return made up to 24/07/07; full list of members; amend (9 pages)
10 September 2007Return made up to 24/07/07; full list of members (4 pages)
10 September 2007Return made up to 24/07/07; full list of members (4 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2006Return made up to 24/07/06; full list of members (4 pages)
26 September 2006Return made up to 24/07/06; full list of members (4 pages)
4 July 2006Full accounts made up to 31 December 2005 (9 pages)
4 July 2006Full accounts made up to 31 December 2005 (9 pages)
20 July 2005Return made up to 24/07/05; full list of members (8 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 July 2005Return made up to 24/07/05; full list of members (8 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Return made up to 24/07/04; full list of members (7 pages)
12 July 2004Return made up to 24/07/04; full list of members (7 pages)
17 July 2003Return made up to 24/07/03; full list of members (7 pages)
17 July 2003Return made up to 24/07/03; full list of members (7 pages)
16 June 2003Full accounts made up to 31 December 2002 (10 pages)
16 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
6 August 2002Return made up to 24/07/02; full list of members (8 pages)
6 August 2002Registered office changed on 06/08/02 from: 7-11 station road reading berkshire RG1 1LG (1 page)
6 August 2002Registered office changed on 06/08/02 from: 7-11 station road reading berkshire RG1 1LG (1 page)
6 August 2002Return made up to 24/07/02; full list of members (8 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
2 May 2002Ad 16/01/01--------- £ si 3098419@1 (2 pages)
2 May 2002Ad 16/01/01--------- £ si 3098419@1 (2 pages)
2 May 2002Auditor's resignation (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2002£ nc 100000/8100000 16/01/01 (1 page)
2 May 2002Auditor's resignation (1 page)
2 May 2002£ nc 100000/8100000 16/01/01 (1 page)
21 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 March 2002Particulars of mortgage/charge (6 pages)
5 March 2002Particulars of mortgage/charge (6 pages)
19 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 November 2001Particulars of mortgage/charge (8 pages)
8 November 2001Particulars of mortgage/charge (8 pages)
31 August 2001Return made up to 24/07/01; full list of members (9 pages)
31 August 2001Return made up to 24/07/01; full list of members (9 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 31 December 1999 (17 pages)
15 February 2001Full accounts made up to 31 December 1999 (17 pages)
6 September 2000Return made up to 24/07/00; full list of members (7 pages)
6 September 2000Return made up to 24/07/00; full list of members (7 pages)
27 June 2000Ad 29/03/00--------- £ si 5625@1=5625 £ ic 15756/21381 (2 pages)
27 June 2000Memorandum and Articles of Association (9 pages)
27 June 2000Ad 29/03/00--------- £ si 5625@1=5625 £ ic 15756/21381 (2 pages)
27 June 2000Memorandum and Articles of Association (9 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(43 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(43 pages)
1 March 2000Company name changed accunet LIMITED\certificate issued on 02/03/00 (3 pages)
1 March 2000Company name changed accunet LIMITED\certificate issued on 02/03/00 (3 pages)
18 February 2000Return made up to 24/07/99; full list of members (6 pages)
18 February 2000Return made up to 24/07/99; full list of members (6 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
21 September 1999Full accounts made up to 31 December 1998 (15 pages)
15 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
15 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
14 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 May 1999Declaration of assistance for shares acquisition (5 pages)
14 May 1999Declaration of assistance for shares acquisition (5 pages)
13 May 1999Ad 23/04/99--------- £ si 5756@1=5756 £ ic 10000/15756 (2 pages)
13 May 1999Ad 23/04/99--------- £ si 5756@1=5756 £ ic 10000/15756 (2 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1999Nc inc already adjusted 31/03/99 (1 page)
10 April 1999Conve 31/03/99 (1 page)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1999Nc inc already adjusted 31/03/99 (1 page)
10 April 1999Conve 31/03/99 (1 page)
3 September 1998Return made up to 24/07/98; no change of members (4 pages)
3 September 1998Return made up to 24/07/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (14 pages)
20 July 1998Full accounts made up to 31 December 1997 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1997Return made up to 24/07/97; full list of members (6 pages)
21 August 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
2 May 1997New director appointed (2 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
1 October 1996Return made up to 24/07/96; full list of members (6 pages)
1 October 1996Registered office changed on 01/10/96 from: old vicarage cottage church street kintbury newbury berkshire RG15 0TR (1 page)
1 October 1996Registered office changed on 01/10/96 from: old vicarage cottage church street kintbury newbury berkshire RG15 0TR (1 page)
1 October 1996Return made up to 24/07/96; full list of members (6 pages)
9 September 1996Return made up to 24/07/95; no change of members (4 pages)
9 September 1996Return made up to 24/07/95; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)