Company NameAxiom Viewinn Limited
Company StatusDissolved
Company Number03625768
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)

Directors

Director NameMichael Anthony Cleaver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlat 3 22-24 Kingsdowne Road
Surbiton
Surrey
KT6 6LA
Director NameRoger Foster Northage
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFinancial Consultant
Correspondence AddressMole Cottage 77 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameChristine Maria O Mahony
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFinancial Advisor
Correspondence Address2nd Floor Flat
114 St Johns Avenue
Hampstead
London
Secretary NameChristine Maria O Mahony
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFinancial Advisor
Correspondence Address2nd Floor Flat
114 St Johns Avenue
Hampstead
London
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
23 October 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000Application for striking-off (1 page)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
25 October 1999Return made up to 03/09/99; full list of members (9 pages)
7 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
7 July 1999Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page)
4 March 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 March 1999Application for reregistration from PLC to private (1 page)
4 March 1999Re-registration of Memorandum and Articles (10 pages)
4 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 January 1999Ad 03/09/98--------- £ si 4199@1=4199 £ ic 4201/8400 (2 pages)
13 January 1999Ad 03/09/98--------- £ si 4200@1=4200 £ ic 8400/12600 (2 pages)
13 January 1999Ad 03/09/98--------- £ si 4199@1=4199 £ ic 2/4201 (2 pages)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Secretary resigned;director resigned (1 page)
20 October 1998Director resigned (1 page)
3 September 1998Incorporation (14 pages)