Company NameAxelstore Limited
Company StatusDissolved
Company Number04573542
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NamesAxelstore Limited and Patsystems Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr Silvio Oliviero
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed31 May 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
Secretary NameMs Linzi Sayers
StatusClosed
Appointed06 December 2012(10 years, 1 month after company formation)
Appointment Duration8 months (closed 06 August 2013)
RoleCompany Director
Correspondence AddressMinerva House 4th Floor
Simmonscourt Road
Dublin 4
Ireland
Director NameRichard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressSuite 3
Cochrane House, Admirals Way
London
E14 9UD
Secretary NameJoel Davidson
NationalityBritish
StatusResigned
Appointed17 December 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressFlat 15
4 Talbot Road
London
W2 5LH
Secretary NameAnnette Kathryn Stapleton
NationalityIrish
StatusResigned
Appointed28 July 2005(2 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 August 2005)
RoleAccountant
Correspondence Address10 New Road
Ilford
Essex
IG3 8AP
Secretary NameDaljit Kaur-Khela
NationalityBritish
StatusResigned
Appointed22 August 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2008)
RoleGroup Legal Counsel
Correspondence AddressFlat 4 Arkwright Road
Hampstead
London
NW3 3EE
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed27 February 2008(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameMr David Paul Webber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Buildings Farm Bullington End
Hanslope
Buckinghamshire
MK19 7BQ
Secretary NameMs Jenny Elizabeth Killip
StatusResigned
Appointed01 August 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2012)
RoleCompany Director
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLevel 26 30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Patsystems Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 14 March 2013 (1 page)
14 March 2013Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(4 pages)
14 March 2013Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 1
(4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Termination of appointment of Jenny Elizabeth Killip as a secretary on 6 December 2012 (1 page)
6 December 2012Termination of appointment of Jenny Killip as a secretary (1 page)
6 December 2012Appointment of Ms Linzi Sayers as a secretary on 6 December 2012 (2 pages)
6 December 2012Appointment of Ms Linzi Sayers as a secretary (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Appointment of Mr Silvio Oliviero as a director on 31 May 2012 (2 pages)
16 August 2012Appointment of Mr Silvio Oliviero as a director (2 pages)
16 August 2012Termination of appointment of David Webber as a director (1 page)
16 August 2012Termination of appointment of David Paul Webber as a director on 31 May 2012 (1 page)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Termination of appointment of Martin Thorneycroft as a secretary (1 page)
1 August 2011Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 September 2009Registered office changed on 03/09/2009 from c/o patsystems cottons centre hays lane london SE1 2QP (1 page)
3 September 2009Registered office changed on 03/09/2009 from c/o patsystems cottons centre hays lane london SE1 2QP (1 page)
12 August 2009Director's change of particulars / david webber / 30/11/2008 (1 page)
12 August 2009Director's Change of Particulars / david webber / 30/11/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ (1 page)
12 May 2009Accounts made up to 31 December 2008 (7 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 May 2008Accounts made up to 31 December 2007 (7 pages)
28 March 2008Director appointed mr david webber (2 pages)
28 March 2008Director appointed mr david webber (2 pages)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
28 February 2008Secretary appointed mr martin thorneycroft (1 page)
27 February 2008Appointment terminated secretary daljit kaur-khela (1 page)
27 February 2008Appointment Terminated Secretary daljit kaur-khela (1 page)
31 December 2007Return made up to 25/10/07; full list of members (2 pages)
31 December 2007Return made up to 25/10/07; full list of members (2 pages)
14 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 July 2007Accounts made up to 31 October 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
1 November 2006Return made up to 25/10/06; full list of members (2 pages)
1 November 2006Return made up to 25/10/06; full list of members (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
22 August 2006Accounts made up to 31 October 2005 (7 pages)
7 June 2006Registered office changed on 07/06/06 from: cottons centre hays lane london SE1 2QP (1 page)
7 June 2006Registered office changed on 07/06/06 from: cottons centre hays lane london SE1 2QP (1 page)
24 October 2005Return made up to 25/10/05; full list of members (6 pages)
24 October 2005Return made up to 25/10/05; full list of members (6 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
3 August 2005Accounts made up to 31 October 2004 (10 pages)
3 August 2005Accounts for a dormant company made up to 31 October 2004 (10 pages)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
25 April 2005Secretary's particulars changed (1 page)
25 April 2005Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page)
30 November 2004Return made up to 25/10/04; full list of members (6 pages)
30 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2004Accounts made up to 31 October 2003 (7 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
18 December 2003Return made up to 25/10/03; full list of members (6 pages)
18 December 2003Return made up to 25/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2003Memorandum and Articles of Association (12 pages)
20 February 2003Memorandum and Articles of Association (12 pages)
14 February 2003Company name changed patsystems holdings LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed patsystems holdings LIMITED\certificate issued on 14/02/03 (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
30 December 2002Company name changed axelstore LIMITED\certificate issued on 30/12/02 (3 pages)
30 December 2002Company name changed axelstore LIMITED\certificate issued on 30/12/02 (3 pages)
24 December 2002Registered office changed on 24/12/02 from: 120 east road london N1 6AA (1 page)
24 December 2002Registered office changed on 24/12/02 from: 120 east road london N1 6AA (1 page)
25 October 2002Incorporation (18 pages)
25 October 2002Incorporation (18 pages)