Company NameCoaxis Consulting Limited
Company StatusDissolved
Company Number02860496
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kerry Michael O Connor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 19 August 1997)
RoleMarketing Consultant
Correspondence Address23 St Johns Road
Sidcup
Kent
DA14 4HD
Director NameMr Michael David Leeves
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 19 August 1997)
RoleCompany Director
Correspondence AddressBasement Flat 74 Lansdowne Road
London
W11 2LS
Secretary NameKerry Michael O'Connor
NationalityBritish
StatusClosed
Appointed18 July 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 19 August 1997)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Beverley Court St Johns Road
Sidcup
Kent
DA14 4HD
Director NameMr Terence Christopher Balzanella
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 January 1994)
RoleCompany Director
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameCharles Stuart Webb Swingland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 January 1994)
RoleSolicitor
Correspondence AddressBasement Flat 37 Leckford Road
Oxford
Oxfordshire
OX2 6HY
Secretary NameMr Terence Christopher Balzanella
NationalityBritish
StatusResigned
Appointed29 October 1993(3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameStanley Malcolm Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 1995)
RoleMarketing Consultant
Correspondence Address7 Windsor Court King & Queen Wharf
193 Rotherhithe Street
London
SE16 1SU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address350 The Highway
Free Trade Wharf Suite 9
London
E1 9HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
18 March 1997Application for striking-off (1 page)
30 September 1996Return made up to 08/10/96; full list of members (6 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
5 October 1995Return made up to 08/10/95; no change of members (4 pages)