Company NameSmart Axis Ltd
DirectorJulian Caulfield Wilson
Company StatusDissolved
Company Number03807967
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 8 months ago)
Previous NameHackremco (No.1529) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulian Caulfield Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleChief Executive Officer
Correspondence AddressOudezijds Voorburgwal 34
Amsterdam
1012 Gi
Foreign
Secretary NameJulian Caulfield Wilson
NationalityBritish
StatusCurrent
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCeo Of Samartaxis
Correspondence AddressOudezijds Voorburgwal 34
Amsterdam
1012 Gi
Foreign
Secretary NameHackwood Secretaries Limited (Corporation)
StatusCurrent
Appointed15 July 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NamePaul Geoffrey Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 June 2000)
RoleChief Technology Officer
Correspondence Address7 Saint Michaels Road
Bedford
Bedfordshire
MK40 2LY
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 April 2003Dissolved (1 page)
21 January 2003Liquidators statement of receipts and payments (5 pages)
21 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
30 April 2001Appointment of a voluntary liquidator (1 page)
30 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2001Statement of affairs (7 pages)
10 April 2001Registered office changed on 10/04/01 from: 4TH floor dudley house 36-38 southampton street london WC2E 7HE (1 page)
29 December 2000Full accounts made up to 31 December 1999 (5 pages)
2 October 2000Return made up to 15/07/00; full list of members (7 pages)
2 August 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 88 kingsway london WC2B 6AA (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
15 September 1999£ nc 100/10000 03/09/99 (1 page)
15 September 1999Registered office changed on 15/09/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
15 September 1999Memorandum and Articles of Association (6 pages)
15 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
15 September 1999Ad 03/09/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
15 July 1999Incorporation (16 pages)