Company NameAxelpark (Worksop) Limited
Company StatusDissolved
Company Number04288633
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Charles Isaacs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Frognal Way
London
NW3 6NE
Secretary NameGregory Sean Doffman
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Southover
London
N12 7JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
8 October 2004Return made up to 17/09/04; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
18 October 2003Return made up to 17/09/03; full list of members (6 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
6 September 2002Registered office changed on 06/09/02 from: c/o the doffman isaacs prtn the coach house, 62A frognal london NW3 6XG (1 page)
29 June 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)