Company NameAxis Technical Services Limited
Company StatusDissolved
Company Number04516878
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 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 NameRobert Michael Gadsden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Director NameMr John James Bass
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 Church Lane
Copthorne
West Sussex
RH10 3PT
Secretary NameClare Joanne Peake
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2007)
RoleSecretary
Correspondence Address71 Sussex Road
Haywards Heath
West Sussex
RH16 4ED
Secretary NameMr Andrew Paul Willoughby
StatusResigned
Appointed23 August 2007(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address35 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HY
Director NameQuorum Directors Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressThe Coach House
71a High Street
Chobham
Surrey
GU24 8AF
Secretary NameQuorum Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address67 High Street
Chobham
Surrey
GU24 8AF

Location

Registered AddressVantage House 4th Floor
78 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2010Termination of appointment of Andrew Willoughby as a secretary (1 page)
16 June 2010Termination of appointment of Andrew Willoughby as a secretary (1 page)
8 September 2009Return made up to 22/08/09; full list of members (3 pages)
8 September 2009Return made up to 22/08/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 August 2008Return made up to 22/08/08; full list of members (3 pages)
29 August 2008Return made up to 22/08/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
28 August 2007Return made up to 22/08/07; full list of members (2 pages)
17 August 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
17 August 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
19 September 2006Return made up to 22/08/06; full list of members (3 pages)
19 September 2006Return made up to 22/08/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
30 June 2006Registered office changed on 30/06/06 from: 67 high street chobham surrey GU24 8AF (1 page)
30 June 2006Registered office changed on 30/06/06 from: 67 high street chobham surrey GU24 8AF (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
11 October 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
13 September 2005Return made up to 22/08/05; full list of members (2 pages)
13 September 2005Return made up to 22/08/05; full list of members (2 pages)
6 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
6 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
1 October 2004Return made up to 22/08/04; full list of members (7 pages)
1 October 2004Return made up to 22/08/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
18 June 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
18 June 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
8 October 2003Return made up to 22/08/03; full list of members (7 pages)
8 October 2003Return made up to 22/08/03; full list of members (7 pages)
9 July 2003Registered office changed on 09/07/03 from: 67 high street chobham surrey GU25 8AF (1 page)
9 July 2003Registered office changed on 09/07/03 from: 67 high street chobham surrey GU25 8AF (1 page)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Secretary's particulars changed (1 page)
3 May 2003Ad 10/01/03-26/04/03 £ si 200@1=200 £ ic 800/1000 (2 pages)
3 May 2003Ad 10/01/03-26/04/03 £ si 200@1=200 £ ic 800/1000 (2 pages)
26 February 2003Registered office changed on 26/02/03 from: the coach house 71A high street chobham surrey GU24 8AF (1 page)
26 February 2003Ad 10/01/03-18/02/03 £ si 799@1=799 £ ic 1/800 (2 pages)
26 February 2003Ad 10/01/03-18/02/03 £ si 799@1=799 £ ic 1/800 (2 pages)
26 February 2003Registered office changed on 26/02/03 from: the coach house 71A high street chobham surrey GU24 8AF (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
25 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
22 August 2002Incorporation (28 pages)