Company NameAxiom Financial Services Limited
Company StatusDissolved
Company Number03648438
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameAxiom Financial Management Services Limited

Business Activity

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

Directors

Director NameMichael Anthony Cleaver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleFinancial Adviser
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
Appointed12 October 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
Appointed12 October 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address2nd Floor Flat
114 St Johns Avenue
Hampstead
London
Secretary NameChristine Maria O Mahony
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address2nd Floor Flat
114 St Johns Avenue
Hampstead
London
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
23 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 October 2000Return made up to 12/10/00; full list of members (7 pages)
19 October 1999Return made up to 12/10/99; full list of members (8 pages)
7 July 1999Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page)
25 May 1999Location of register of members (1 page)
16 March 1999Ad 05/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
27 October 1998Company name changed axiom financial management servi ces LIMITED\certificate issued on 28/10/98 (2 pages)
12 October 1998Incorporation (16 pages)