Company NameAxessone UK Limited
Company StatusDissolved
Company Number03879592
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameFormus Communications - UK Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameNils Thomas Jarne
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed11 January 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 15 June 2004)
RoleVice President
Correspondence AddressAngstromsgatan 3
Stockholm
11269
Foreign
Director NameMagnuss Johansson
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed27 July 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 June 2004)
RoleEntrepreneur
Correspondence AddressOstra Vagen 10
Hono Se430 91
Secretary NameNils Thomas Jarne
NationalitySwedish
StatusClosed
Appointed27 July 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 June 2004)
RoleVice President
Correspondence AddressAngstromsgatan 3
Stockholm
11269
Foreign
Director NameVernon Frederick Kenley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2000(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 December 2000)
RolePresident
Correspondence Address6095 South Filbert Court
Littleton
Colorado
United States
Director NameJohn Frederick Knoeckel
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2001)
RoleSenior Vice President
Correspondence Address7070 East Hinsdale Place
Englewood
Colorado
80112
United States
Secretary NameJohn Frederick Knoeckel
NationalityAmerican
StatusResigned
Appointed11 January 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2001)
RoleSenior Vice President
Correspondence Address7070 East Hinsdale Place
Englewood
Colorado
80112
United States
Director NameBernard Gerard Dvorak
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2001(1 year, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 19 March 2001)
RoleVice President
Correspondence Address5955 South Bluesage Way
Littleton
Colorado 80123
Foreign
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressC/O Holme Roberts & Owen
Heathcoat House 20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
13 June 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
14 November 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
(6 pages)
19 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
9 January 2001Return made up to 18/11/00; full list of members (7 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o holme roberts & owen LLP heathcoat house 3RD floor 20 savile row london W1X 1AE (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New director appointed (2 pages)
1 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/01/00
(1 page)
1 February 2000Registered office changed on 01/02/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
12 January 2000Company name changed charco 806 LIMITED\certificate issued on 12/01/00 (2 pages)