Company NameAxtone Limited
Company StatusDissolved
Company Number03694955
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameShaheena Gabe-Wilkinson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(3 weeks, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 17 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Platts Lane
London
NW3 7NP
Secretary NameSharmeen Habib
NationalityBritish
StatusClosed
Appointed29 January 2005(6 years after company formation)
Appointment Duration4 years, 9 months (closed 17 November 2009)
RoleHousewife
Correspondence Address4 Holly Lodge Gardens
London
N6 6AA
Secretary NameCharles Gabe-Wilkinson
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2005)
RoleCompany Director
Correspondence AddressPembroke House
283 Cowbridge Road East
Cardiff
South Glamorgan
CF5 1JB
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,919
Cash£7,343
Current Liabilities£20,262

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (1 page)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Return made up to 13/01/09; full list of members (5 pages)
27 November 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
19 November 2008Director's change of particulars / shaheena gabe-wilkinson / 01/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from 77C belsize park gardens london NW3 4JP (1 page)
4 July 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2008Return made up to 13/01/08; full list of members (2 pages)
14 February 2007Return made up to 13/01/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 April 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2005New secretary appointed (2 pages)
11 January 2005Partial exemption accounts made up to 31 January 2004 (11 pages)
24 May 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
6 February 2004Return made up to 13/01/04; full list of members (6 pages)
19 February 2003Return made up to 13/01/03; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
18 January 2002Return made up to 13/01/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
12 January 2001Return made up to 13/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
15 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 231A cathedral road cardiff south glamorgan CF11 9PP (1 page)
25 January 2000Return made up to 13/01/00; full list of members (6 pages)
10 September 1999Registered office changed on 10/09/99 from: 7/11 minerva road london NW10 6HJ (1 page)
4 March 1999Registered office changed on 04/03/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
13 January 1999Incorporation (13 pages)