Company NameAxisglobe Limited
Company StatusDissolved
Company Number04512163
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Terence James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(5 days after company formation)
Appointment Duration6 years, 6 months (closed 24 February 2009)
RoleSolicitor
Correspondence Address18 Hall Road
London
NW8 9RB
Secretary NamePeter Charles Bryan
NationalityBritish
StatusClosed
Appointed03 November 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameDeborah Susan Harouni
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 October 2002)
RoleConsultant
Correspondence Address18 Hall Road
St Johns Wood
London
NW8 9RB
Secretary NameMr Andrew John Strain
NationalityBritish
StatusResigned
Appointed20 August 2002(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Manor Farm
Drayton Beauchamp
Buckinghamshire
HP22 5LS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameStrain Keville Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2005(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 August 2005)
Correspondence Address34 Newman Street
London
W1T 1PZ

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£84,419
Gross Profit£84,419
Net Worth-£54,424
Cash£88
Current Liabilities£261,231

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2007Receiver's abstract of receipts and payments (2 pages)
6 June 2007Receiver ceasing to act (1 page)
13 February 2007Receiver's abstract of receipts and payments (2 pages)
15 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
17 February 2006Appointment of receiver/manager (2 pages)
7 October 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 September 2005Return made up to 15/08/05; full list of members (7 pages)
22 August 2005Secretary resigned (1 page)
26 July 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
22 July 2005Registered office changed on 22/07/05 from: 30 st james's street london SW1A 1HB (1 page)
31 May 2005New secretary appointed (2 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 34 newman street london W1T 1PZ (1 page)
23 November 2004Secretary resigned (1 page)
5 November 2004Return made up to 15/08/04; full list of members (6 pages)
17 December 2003Director resigned (1 page)
25 November 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 January 2003Registered office changed on 27/01/03 from: 10 new street london EC2M 4PT (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
15 August 2002Incorporation (16 pages)