Company NameAxiom Computers UK Limited
DirectorsRichard Anthony Morgan and Garry William Yearsley
Company StatusDissolved
Company Number03242896
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMargaret Anne Morgan
NationalityBritish
StatusCurrent
Appointed29 August 1996(1 day after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address36 Green Lane
Eltham
London
SE9 2AG
Director NameRichard Anthony Morgan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(4 days after company formation)
Appointment Duration27 years, 8 months
RoleComputer Equ
Correspondence Address36 Green Lane
Eltham
London
SE9 2AG
Director NameMr Garry William Yearsley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(4 months, 1 week after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Paroma Road
Belvedere
Kent
DA17 5AB
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996
Appointment Duration3 weeks (resigned 29 August 1996)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed08 August 1996
Appointment Duration3 weeks (resigned 29 August 1996)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered AddressGallagher & Co
69 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 February 2003Dissolved (1 page)
12 November 2002Liquidators statement of receipts and payments (5 pages)
12 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Appointment of a voluntary liquidator (1 page)
19 April 1999Statement of affairs (6 pages)
19 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 1999Registered office changed on 07/04/99 from: 91 croydon road beckenham kent BR3 4AG (1 page)
6 February 1999Full accounts made up to 30 September 1997 (8 pages)
20 October 1998Return made up to 28/08/98; no change of members (4 pages)
7 November 1997Return made up to 28/08/97; full list of members (6 pages)
23 April 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
22 January 1997Ad 09/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 January 1997New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page)
28 August 1996Incorporation (11 pages)