Company NameAximis Group Limited
Company StatusDissolved
Company Number03744932
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameAcura Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameZdzislaw Wladyslaw Jaworski
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Langham Park Place
Westmoreland Road
Bromley
BR2 0UP
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusClosed
Appointed01 April 2006(7 years after company formation)
Appointment Duration3 years, 6 months (closed 20 October 2009)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameSimon Daveson Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Spurs Orchard Cottages
Forest Grange
Horsham
West Sussex
RH13 6HX
Secretary NameSimon Daveson Morley
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Spurs Orchard Cottages
Forest Grange
Horsham
West Sussex
RH13 6HX
Director NameChristine Ann Leach
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address31 Elter Walk
Peterborough
Cambridgeshire
PE4 7TY
Director NameJulian Mark Ahern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address14 Langridge Way
Burgess Hill
West Sussex
RH15 8TN
Director NameIan Arthur Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address21 Chedington
Shoeburyness
Essex
SS3 8UR
Secretary NameJulian Mark Ahern
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address14 Langridge Way
Burgess Hill
West Sussex
RH15 8TN
Director NameKarina Anne Jaworski
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2009)
RoleAssistant
Correspondence Address17 Langham Park Place
Bromley
Kent
BR2 0UP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameTallwalk Limited (Corporation)
StatusResigned
Appointed01 June 2001(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 April 2002)
Correspondence Address1 Spurs Orchard
Forest Grange
Horsham
West Sussex
RH13 6HX
Secretary NameTallwalk Limited (Corporation)
StatusResigned
Appointed01 June 2001(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 July 2001)
Correspondence Address1 Spurs Orchard
Forest Grange
Horsham
West Sussex
RH13 6HX
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2006)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,905,757
Current Liabilities£2,905,758

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
9 June 2009Appointment terminated director karina jaworski (1 page)
21 May 2009Re-registration of Memorandum and Articles (10 pages)
21 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
21 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 May 2009Application for reregistration from PLC to private (1 page)
7 May 2009Return made up to 01/04/09; full list of members (3 pages)
22 April 2008Full accounts made up to 30 September 2007 (16 pages)
21 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 May 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
24 April 2007Return made up to 01/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2006Return made up to 01/04/06; full list of members (7 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
8 May 2006New secretary appointed (1 page)
5 May 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
23 May 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
29 April 2005Return made up to 01/04/05; full list of members (8 pages)
7 May 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
7 May 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
28 April 2003Return made up to 01/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
24 April 2002Return made up to 01/04/02; full list of members (6 pages)
31 January 2002Registered office changed on 31/01/02 from: maurice j bushel & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
10 January 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
10 January 2002Registered office changed on 10/01/02 from: 3 horsham gates north street horsham west sussex RH13 5PJ (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (2 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
15 June 2001New secretary appointed;new director appointed (3 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
6 June 2001Director's particulars changed (1 page)
23 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
29 December 2000Registered office changed on 29/12/00 from: landmark house 75 station road horsham west sussex RH13 5EX (1 page)
21 November 2000New director appointed (1 page)
21 November 2000New director appointed (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 June 2000Statement of affairs (48 pages)
29 June 2000Ad 03/05/00--------- £ si 1471@1=1471 £ ic 50000/51471 (2 pages)
2 June 2000Return made up to 01/04/00; full list of members (7 pages)
3 May 2000Auditor's report (1 page)
3 May 2000Re-registration of Memorandum and Articles (9 pages)
3 May 2000Declaration on reregistration from private to PLC (1 page)
3 May 2000Auditor's statement (1 page)
3 May 2000Application for reregistration from private to PLC (1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 2000Certificate of re-registration from Private to Public Limited Company (1 page)
3 May 2000Balance Sheet (1 page)
23 March 2000Ad 14/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
10 February 2000Amending 882R (2 pages)
6 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
24 January 2000Ad 01/04/99--------- £ si 100@100=10000 £ ic 2/10002 (2 pages)
29 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
29 November 1999New director appointed (2 pages)
4 June 1999Company name changed acura group LIMITED\certificate issued on 07/06/99 (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
1 April 1999Incorporation (13 pages)