Company NameAxiom Services Limited
Company StatusDissolved
Company Number05072628
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameInhoco 4041 Limited

Business Activity

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

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(16 years, 8 months after company formation)
Appointment Duration1 month, 1 week (closed 12 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed28 January 2011(6 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 12 January 2021)
Correspondence AddressMinster House 21 Mincing Lane
London
EC3R 7AG
Director NameMr Arthur Giragos Chopourian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoone Cottage
Church Walk Wilmington
Dartford
Kent
DA2 7EL
Director NameMr Peter Arthur Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westcar Lane
Walton On Thames
Surrey
KT12 5ES
Director NameMr Peter David Goss
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMr Vincent Paul Wooding
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 July 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Cottage
Hillwood Close Hutton
Brentwood
Essex
CM13 2PE
Director NameKeith Robertson Rayment
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address195 Pettits Lane
Romford
Essex
RM1 4DX
Director NameJohn Francis Powell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressThe Coppice
Hook End Road Hook End
Brentwood
Essex
CM15 0HB
Director NamePeter Donald Greenslade
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2009)
RoleAccountant
Correspondence AddressWoodedge Cottage
Bolney Road
Shiplake
Oxfordshire
RG9 3NT
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMichael Edwin Peachey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 2010)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressSea Whispers 31 Cassel Avenue
Branksome Park
Poole
Dorset
BH13 6JD
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(5 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Clive Stuart Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteaxiomcc.com

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Axiom Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 April 2006Delivered on: 28 April 2006
Satisfied on: 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Assignment of keyman insurance
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignors interests in and to the policy and the full benefit thereof. See the mortgage charge document for full details.
Fully Satisfied
2 July 2004Delivered on: 14 July 2004
Satisfied on: 20 May 2009
Persons entitled: The Royal Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
2 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (1 page)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
21 April 2020Memorandum and Articles of Association (15 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 July 2018Change of details for Axiom Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
29 January 2016Termination of appointment of Stephen Card as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Stephen Card as a director on 29 January 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
3 October 2015Full accounts made up to 31 December 2014 (15 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 May 2012Director's details changed for Stephen Card on 15 March 2012 (2 pages)
4 May 2012Director's details changed for Mr Clive Stuart Oliver on 15 March 2012 (2 pages)
4 May 2012Director's details changed for Mr Clive Stuart Oliver on 15 March 2012 (2 pages)
4 May 2012Director's details changed for Stephen Card on 15 March 2012 (2 pages)
26 March 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
26 March 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
26 March 2012Termination of appointment of Clive Oliver as a director (1 page)
26 March 2012Termination of appointment of Clive Oliver as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
11 January 2010Auditor's resignation (1 page)
11 January 2010Auditor's resignation (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
20 December 2009Appointment of Mr Keith Towers as a director (3 pages)
20 December 2009Appointment of Michael Edwin Peachey as a director (3 pages)
20 December 2009Appointment of Mr Keith Towers as a director (3 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Appointment of Michael Edwin Peachey as a director (3 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
2 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 June 2009Full accounts made up to 31 December 2007 (16 pages)
4 June 2009Full accounts made up to 31 December 2007 (16 pages)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
18 May 2009Secretary appointed robert bird (2 pages)
18 May 2009Secretary appointed robert bird (2 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
19 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (15 pages)
7 June 2007Full accounts made up to 31 December 2006 (15 pages)
20 April 2007Return made up to 15/03/07; full list of members (3 pages)
20 April 2007Return made up to 15/03/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
4 May 2006Return made up to 15/03/06; full list of members (3 pages)
4 May 2006Return made up to 15/03/06; full list of members (3 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Full accounts made up to 31 December 2004 (14 pages)
8 July 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
13 May 2005Memorandum and Articles of Association (13 pages)
13 May 2005Memorandum and Articles of Association (13 pages)
15 April 2005Return made up to 15/03/05; full list of members (3 pages)
15 April 2005Return made up to 15/03/05; full list of members (3 pages)
7 April 2005Location of register of members (1 page)
7 April 2005Location of register of members (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 July 2004Director resigned (1 page)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2004Company name changed inhoco 4041 LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed inhoco 4041 LIMITED\certificate issued on 24/06/04 (2 pages)
15 March 2004Incorporation (18 pages)
15 March 2004Incorporation (18 pages)