Company NameAxis Retail Security Limited
Company StatusDissolved
Company Number03410762
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameHydeville Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Reginald Lawrence Carter
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 16 March 1999)
RoleManaging Director
Correspondence Address92 Ramsgill Drive
Newbury Park
Ilford
Essex
IG2 7TP
Director NameBrian Michael Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address54 Village Way
Yateley
Camberley
Hampshire
GU46 7SE
Director NameMichael Joseph Patrick Moriarty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address229 Broadway
Gillingham
Kent
ME8 6DS
Secretary NameBrian Michael Lawrence
NationalityBritish
StatusClosed
Appointed08 August 1997(1 week, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address54 Village Way
Yateley
Camberley
Hampshire
GU46 7SE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressQueens Way House
275-285 High Street
Stratford
London
E15 2TF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 November 1998First Gazette notice for voluntary strike-off (1 page)
6 October 1998Application for striking-off (1 page)
28 July 1998Return made up to 29/07/98; full list of members (6 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
4 September 1997Ad 08/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1997Memorandum and Articles of Association (10 pages)
15 August 1997Company name changed hydeville LIMITED\certificate issued on 18/08/97 (2 pages)
14 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1997Conve 08/08/97 (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997£ nc 1000/1000000 08/08/97 (1 page)
14 August 1997Registered office changed on 14/08/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 July 1997Incorporation (16 pages)