Company NameAxtol Limited
Company StatusDissolved
Company Number04483415
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKris Grabarczyk
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseacre Close
Ealing
London
W13 8DG
Secretary NameMr Janusz Muraszko
NationalityBritish
StatusClosed
Appointed11 July 2004(2 years after company formation)
Appointment Duration11 years, 9 months (closed 12 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Mount Park Road
London
W5 2RU
Secretary NameMr Andrew William James
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Cedar Place
14 Bruce Grove Tottenham
London
N17 6YT
Director NameMr Andrew William James
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Cedar Place
14 Bruce Grove Tottenham
London
N17 6YT

Contact

Websiteaxtol.com
Email address[email protected]
Telephone020 83572603
Telephone regionLondon

Location

Registered Address13 Roseacre Close
Ealing
London
W13 8DG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

1000 at £1Kris Grabarczyk
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,819
Current Liabilities£16,819

Accounts

Latest Accounts10 January 2015 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End10 January

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
9 October 2015Total exemption full accounts made up to 10 January 2015 (11 pages)
9 October 2015Total exemption full accounts made up to 10 January 2015 (11 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(4 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
28 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(4 pages)
8 October 2014Total exemption full accounts made up to 10 January 2014 (12 pages)
8 October 2014Total exemption full accounts made up to 10 January 2014 (12 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(4 pages)
1 October 2013Total exemption full accounts made up to 10 January 2013 (12 pages)
1 October 2013Total exemption full accounts made up to 10 January 2013 (12 pages)
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
27 September 2012Total exemption full accounts made up to 10 January 2012 (9 pages)
27 September 2012Total exemption full accounts made up to 10 January 2012 (9 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption full accounts made up to 10 January 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 10 January 2011 (9 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 10 January 2010 (9 pages)
23 September 2010Total exemption full accounts made up to 10 January 2010 (9 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Kris Grabarczyk on 11 July 2010 (2 pages)
12 July 2010Director's details changed for Kris Grabarczyk on 11 July 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 10 January 2009 (9 pages)
11 November 2009Total exemption full accounts made up to 10 January 2009 (9 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
11 November 2008Total exemption full accounts made up to 10 January 2008 (9 pages)
11 November 2008Total exemption full accounts made up to 10 January 2008 (9 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 10 January 2007 (8 pages)
7 November 2007Total exemption full accounts made up to 10 January 2007 (8 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 10 January 2006 (9 pages)
26 October 2006Total exemption full accounts made up to 10 January 2006 (9 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
7 August 2006Return made up to 11/07/06; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 10 January 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 10 January 2005 (9 pages)
19 July 2005Return made up to 11/07/05; full list of members (2 pages)
19 July 2005Return made up to 11/07/05; full list of members (2 pages)
15 July 2005£ nc 101/1000 14/07/05 (1 page)
15 July 2005£ nc 101/1000 14/07/05 (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 August 2004New secretary appointed (2 pages)
14 May 2004Total exemption full accounts made up to 10 January 2004 (9 pages)
14 May 2004Total exemption full accounts made up to 10 January 2004 (9 pages)
5 May 2004Accounting reference date extended from 31/07/03 to 10/01/04 (1 page)
5 May 2004Accounting reference date extended from 31/07/03 to 10/01/04 (1 page)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
13 August 2003Return made up to 11/07/03; full list of members (7 pages)
25 July 2002New director appointed (1 page)
25 July 2002New director appointed (1 page)
11 July 2002Incorporation (16 pages)
11 July 2002Incorporation (16 pages)