London
SW1E 6HZ
Secretary Name | James Eyre McHugo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 November 2000) |
Role | Company Director |
Correspondence Address | 48 Catherine Place London SW1E 6HZ |
Director Name | John Kennedy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Staff Vice President |
Correspondence Address | Farlands Nightingale Lane Chalfont St Giles Buckinghamshire HP8 4SQ |
Director Name | Andrew Kent Robertson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Ridings Road Remueba Auckland New Zealand Foreign |
Director Name | Robert Andrew Kingston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 8 Cotton Row London SW11 3UG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | West One Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Suite 320 Walmar House 296 Regent Street London W1R 5HB |
Registered Address | Kingsbury House 15-17 King Street London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2000 | Director resigned (1 page) |
15 June 2000 | Application for striking-off (1 page) |
22 October 1998 | Accounts made up to 30 June 1998 (10 pages) |
22 October 1998 | Accounts made up to 30 June 1997 (10 pages) |
14 September 1998 | Director resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD (1 page) |
17 June 1998 | Return made up to 05/03/98; no change of members (4 pages) |
28 October 1997 | New director appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
23 July 1997 | Company name changed axam LIMITED\certificate issued on 24/07/97 (2 pages) |
12 May 1997 | Accounts made up to 30 June 1996 (10 pages) |
12 May 1997 | Return made up to 05/03/97; full list of members
|
4 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: suite 324 walmar house 296 regent st london W1R 5HB (1 page) |
24 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
19 March 1993 | Secretary resigned;new secretary appointed (8 pages) |