London
W14 0AL
Director Name | Douglas David Sharp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Avenue West Wickham Kent BR4 0DY |
Secretary Name | Douglas David Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Avenue West Wickham Kent BR4 0DY |
Director Name | David Ian Rogers |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Fund Manager |
Correspondence Address | Flat 8 10 Macklin Street Covent Garden London WC2B 5NF |
Director Name | George Andrew Philips |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2006) |
Role | Investment Adviser |
Correspondence Address | 8 Limewood Close Langley Park Beckenham Kent BR3 3XW |
Secretary Name | George Andrew Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 2006) |
Role | Investment Adviser |
Correspondence Address | 8 Limewood Close Langley Park Beckenham Kent BR3 3XW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2009 | Application for striking-off (1 page) |
13 October 2008 | Return made up to 28/09/08; no change of members (4 pages) |
7 October 2008 | Company name changed axis capital management LIMITED\certificate issued on 09/10/08 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 5TH floor nuffield house 41-46 piccadilly london W1J 0DS (1 page) |
13 November 2007 | Return made up to 28/09/07; full list of members (8 pages) |
9 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
17 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
11 April 2006 | Memorandum and Articles of Association (13 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Company name changed northwest investment management LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
24 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 10 dover street london W1X 3PH (1 page) |
27 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
6 October 2003 | Return made up to 28/09/03; full list of members
|
20 May 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
5 October 2001 | New director appointed (4 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
28 September 2001 | Incorporation (13 pages) |