Company NameAXAS Technologies Limited
Company StatusDissolved
Company Number03560374
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameLacewind Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Rowan Dale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed01 November 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2003)
RoleChief Operational Officer
Correspondence Address16 Brink Road
Constantia
Cape Town
7806
Director NameGerhardus Johannes De Klerk
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address8 Las Palmeras
37 Kesselaar Avenue
Brummeria
Pretoria 0184
Foreign
Director NameJan Jacob Van Zyl
Date of BirthMarch 1959 (Born 65 years ago)
NationalityRSA
StatusClosed
Appointed02 October 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address717 Steekbaard Street
Garsfonten
Pretoria
0042
Foreign
Secretary NameJohan Cornelius Rademan
NationalityRepublic Of South Af
StatusClosed
Appointed02 October 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2003)
RoleGroup Secretary
Correspondence Address27 Weavind Avenue
Eldoraigne
Centurion
0157
Republic Of South Africa
Director NameJeremy Simon Helier Law
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address25 Warrenne Road
Brockham
Betchworth
Surrey
RH3 7JY
Secretary NameMr Bernard Gross
NationalityBritish
StatusResigned
Appointed06 July 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Windsor Road
London
N3 3SN
Director NameGraham Vermaak
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 1999(8 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2001)
RoleBusinessman
Correspondence Address282 Indus Street
Water Kloof
Hennopsmeer
Gauteng 0046
0046
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(9 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2002Voluntary strike-off action has been suspended (1 page)
30 May 2002Registered office changed on 30/05/02 from: the old church 48 verulum road st albans hertfordshire AL3 4DH (1 page)
28 May 2002Application for striking-off (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Registered office changed on 19/01/01 from: 13 burtons road hampton middlesex TW12 1DB (1 page)
19 January 2001New director appointed (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001New director appointed (1 page)
19 January 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
20 December 2000Return made up to 08/05/00; full list of members (7 pages)
24 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
20 July 1999Return made up to 08/05/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: matham cottage matham road east molesey surrey (1 page)
5 March 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: winston gross finance house 19 craven road london W2 3BP (1 page)
27 July 1998Company name changed lacewind LTD\certificate issued on 28/07/98 (2 pages)
8 May 1998Incorporation (24 pages)