Company NameThe Axis Consultancy Limited
Company StatusDissolved
Company Number03996640
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDavid Arthur Heath
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(2 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2004)
RoleSolicitor
Correspondence AddressCrest House 5 Crest View
Pinner
Middlesex
HA5 1AN
Secretary NameDavid Arthur Heath
NationalityBritish
StatusClosed
Appointed17 July 2000(2 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 2004)
RoleSolicitor
Correspondence AddressCrest House 5 Crest View
Pinner
Middlesex
HA5 1AN
Director NameDennis Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2003)
RoleCoach Operator
Correspondence Address45c Philbeach Gardens
London
SW5 9EB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address5 Crest View
Pinner
Middlesex
HA5 1AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
8 May 2003Director resigned (2 pages)
7 May 2003Director resigned (1 page)
21 January 2003Return made up to 18/05/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
23 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Registered office changed on 08/02/01 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Ad 17/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
18 May 2000Incorporation (13 pages)