Company NameAxiom Financing Limited
Company StatusDissolved
Company Number05072658
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)
Previous NameInhoco 4036 Limited

Business Activity

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

Directors

Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 16 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 16 June 2015)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed28 January 2011(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 16 June 2015)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
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 Vincent Paul Wooding
Date of BirthMay 1957 (Born 66 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 NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
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
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
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 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

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Axiom Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
29 August 2014Accounts made up to 31 December 2013 (6 pages)
29 August 2014Accounts made up to 31 December 2013 (6 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
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 March 2014Termination of appointment of Alistair John Groom as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Alistair John Groom as a director on 28 February 2014 (1 page)
31 January 2014Appointment of Mr Thomas Damian Ely as a director on 31 January 2014 (2 pages)
31 January 2014Appointment of Mr Thomas Damian Ely as a director on 31 January 2014 (2 pages)
3 October 2013Accounts made up to 31 December 2012 (6 pages)
3 October 2013Accounts 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)
15 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (2 pages)
15 November 2012Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 February 2012 (2 pages)
16 May 2012Director's details changed for Mr Alistair John Groom on 29 February 2012 (2 pages)
16 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 February 2012 (2 pages)
16 May 2012Director's details changed for Mr Alistair John Groom on 29 February 2012 (2 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 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)
18 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 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)
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 2009Termination of appointment of Peter Greenslade as a director (2 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 (17 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 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 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 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (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 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 2 (2 pages)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
18 May 2009Director appointed george william fitzsimons (3 pages)
18 May 2009Secretary appointed robert bird (2 pages)
18 May 2009Director appointed george william fitzsimons (3 pages)
18 May 2009Director appointed alistair john groom (3 pages)
18 May 2009Director appointed alistair john groom (3 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 adoption of Articles of Association
(18 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of 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 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
7 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 April 2007Return made up to 15/03/07; full list of members (2 pages)
20 April 2007Return made up to 15/03/07; full list of members (2 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 (16 pages)
28 September 2006Full accounts made up to 31 December 2005 (16 pages)
17 March 2006Return made up to 15/03/06; full list of members (2 pages)
17 March 2006Return made up to 15/03/06; full list of members (2 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 (17 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
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 (2 pages)
15 April 2005Return made up to 15/03/05; full list of members (2 pages)
7 April 2005Location of register of members (1 page)
7 April 2005Location of register of members (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 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
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 2004New director appointed (2 pages)
20 July 2004Director resigned (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 2004Director resigned (1 page)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (5 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 4036 LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed inhoco 4036 LIMITED\certificate issued on 24/06/04 (2 pages)
15 March 2004Incorporation (18 pages)
15 March 2004Incorporation (18 pages)