Company NameAxiom Software Control Limited
Company StatusDissolved
Company Number02759144
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address9 Chester Row
London
SW1W 9JF
Secretary NameJames Stuart Davy
NationalityBritish
StatusClosed
Appointed23 March 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 21 August 2001)
RoleAccountant
Correspondence Address55 Park Hall Road
London
SE21 8EX
Director NameDamian Robert Fessey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 1999)
RoleAuditor
Correspondence Address22 Lindum Road
Basford
Nottingham
Nottinghamshire
NG6 0QR
Director NameMark Joseph Fessey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1997)
RoleRaf Officer
Correspondence Address10 Wycar
Bedale
North Yorkshire
DL8 1EP
Secretary NameDamian Robert Fessey
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1997)
RoleAuditor
Correspondence Address22 Lindum Road
Basford
Nottingham
Nottinghamshire
NG6 0QR
Secretary NameJudy Prendergast Fessey
NationalityBritish
StatusResigned
Appointed02 January 1997(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 1997)
RolePhysiotherapist
Correspondence Address22 Lindum Road
Basford
Nottingham
NG6 0QR
Director NameMr John Robert Hargreaves
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2001)
RoleManaging Director
Correspondence Address117 Grove Avenue
London
W7 3EX
Secretary NameMark Kay
NationalityBritish
StatusResigned
Appointed24 April 1997(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressFlat B Cumberland House
268 Kew Road
Richmond
Surrey
TW9 3EE

Location

Registered Address2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,386
Current Liabilities£1,386

Accounts

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

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
6 March 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 August 2000Full accounts made up to 31 December 1998 (8 pages)
21 February 2000Director resigned (1 page)
10 December 1999Return made up to 21/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(7 pages)
24 April 1999Return made up to 21/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1998Registered office changed on 08/09/98 from: cambridge house 100 cambridge grove london W6 0LE (1 page)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: sutton place 49 stoney st nottingham NG1 1LX (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Ad 02/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
27 January 1997Return made up to 21/10/96; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 December 1995Return made up to 21/10/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 21/10/94; no change of members (4 pages)