Company NameAxilla Limited
DirectorsRobbie Daniel O Neill and Shaun Andrew Wilson
Company StatusDissolved
Company Number04208514
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)
Previous NameBealaw (577) Limited

Directors

Director NameRobbie Daniel O Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address20 Clarens Street
Catford
London
SE6 4ES
Director NameShaun Andrew Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(2 weeks, 3 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address23 Twisden Road
London
NW5 1DL
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressMenzies Corporate Restructuring
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 April 2002Dissolved (1 page)
21 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2001Registered office changed on 14/08/01 from: 100 fetter lane london EC4A 1BN (1 page)
13 August 2001Appointment of a voluntary liquidator (2 pages)
13 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2001Declaration of solvency (5 pages)
29 May 2001£ nc 100/80000 17/05/01 (1 page)
29 May 2001Ad 17/05/01--------- £ si 39199@1=39199 £ ic 1/39200 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Ad 17/05/01--------- £ si 40800@1=40800 £ ic 39200/80000 (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
11 May 2001Company name changed bealaw (577) LIMITED\certificate issued on 11/05/01 (2 pages)