Company NameAxis Europe Developments Limited
Company StatusDissolved
Company Number03143635
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJohn Martin Hayes
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameJohn Martin Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Director NameAnthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address145-149 Vauxhall Street
Kennington
London
SE11 5RH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
26 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
25 November 1999Application for striking-off (1 page)
21 April 1999Director resigned (1 page)
19 January 1999Return made up to 04/01/99; full list of members (6 pages)
5 January 1999New director appointed (2 pages)
11 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
19 May 1998Return made up to 04/01/98; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Return made up to 04/01/97; full list of members (6 pages)
19 March 1997Registered office changed on 19/03/97 from: 200 rotherhithe new road london SE16 2AP (1 page)
4 January 1996Incorporation (19 pages)