Company NameAxelia Consulting Ltd.
Company StatusDissolved
Company Number03533934
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Asplin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 08 September 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address59 Brenthurst Road
London
NW10 2DX
Secretary NameMr Syed Rehan Jafri
NationalityBritish
StatusClosed
Appointed07 July 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 08 September 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address135 Rydal Crescent
Greenford
Middlesex
UB6 8DY
Secretary NameJohn Lawrence Asplin
NationalityBritish
StatusResigned
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 07 July 2008)
RoleCompany Director
Correspondence Address31 Maethlon Close
Tywyn
Gwynedd
LL36 0BN
Wales
Director NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Location

Registered Address21a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£40,718
Gross Profit£26,244
Net Worth£83,928
Cash£41
Current Liabilities£9,998

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Return made up to 24/03/08; full list of members (3 pages)
7 July 2008Appointment terminated secretary john asplin (1 page)
7 July 2008Secretary appointed mr syed jafri (1 page)
12 June 2007Return made up to 24/03/07; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 24/03/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 24/03/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 August 2003Return made up to 24/03/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 April 2002Return made up to 24/03/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 July 2000Full accounts made up to 31 March 1999 (10 pages)
21 June 2000Return made up to 24/03/00; full list of members (6 pages)
6 April 1999Return made up to 24/03/99; full list of members (6 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Ad 09/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 1998New director appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: 94 mysore road battersea london SW11 5SA (1 page)
21 June 1998Director resigned (1 page)
24 March 1998Incorporation (12 pages)