Company NameAxell Ltd
Company StatusDissolved
Company Number04559680
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEnrico Cartocci
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench Italian
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleConsultant
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Enrico Cartocci
100.00%
Ordinary

Financials

Year2014
Net Worth£14,290
Cash£22,164
Current Liabilities£8,231

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
12 December 2012Application to strike the company off the register (3 pages)
12 December 2012Application to strike the company off the register (3 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(3 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(3 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Enrico Cartocci on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Enrico Cartocci on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Enrico Cartocci on 1 October 2010 (2 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 September 2009Appointment Terminated Secretary bloomsbury registrars LIMITED (1 page)
24 September 2009Appointment terminated secretary bloomsbury registrars LIMITED (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 June 2008Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
25 June 2008Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
6 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 November 2007Return made up to 10/10/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 November 2006Return made up to 10/10/06; full list of members (6 pages)
27 November 2006Return made up to 10/10/06; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 November 2005Return made up to 10/10/05; full list of members (6 pages)
10 November 2005Return made up to 10/10/05; full list of members (6 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 October 2004Return made up to 10/10/04; full list of members (6 pages)
28 October 2004Return made up to 10/10/04; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 October 2003Return made up to 10/10/03; full list of members (6 pages)
21 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (30 pages)
10 October 2002Incorporation (30 pages)