Company NameAxiom Scan Ltd.
Company StatusDissolved
Company Number05119164
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesLondon Fertility Centre (CY) Ltd and Axium Vascular Ultrasound Ltd.

Business Activity

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

Directors

Director NameMr Nasroollah Lallasaib
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMauritian
StatusClosed
Appointed06 May 2011(7 years after company formation)
Appointment Duration1 year, 3 months (closed 07 August 2012)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Secretary NameCompany Secretaries (U.K.) Limited (Corporation)
StatusClosed
Appointed05 May 2004(same day as company formation)
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameMr Usman Jaffer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 St. Andrews Road
London
NW11 0PH
Director NameMr Michael Zemenides
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2011)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address43 Bancroft Avenue
London
N2 0AR
Director NameMr Demetrios Zemenides
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(5 years, 4 months after company formation)
Appointment Duration3 days (resigned 18 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Bancroft Avenue
London
N2 0AR
Director NameCompany Directors (UK) Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address56a Haverstock Hill
London
NW3 2BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
21 March 2012Termination of appointment of Michael Zemenides as a director (1 page)
21 March 2012Appointment of Mr Nasroollah Lallasaib as a director on 6 May 2011 (2 pages)
21 March 2012Termination of appointment of Michael Zemenides as a director on 6 May 2011 (1 page)
21 March 2012Termination of appointment of Usman Jaffer as a director (1 page)
21 March 2012Termination of appointment of Usman Jaffer as a director on 6 May 2011 (1 page)
21 March 2012Appointment of Mr Nasroollah Lallasaib as a director (2 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 900
(5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 900
(5 pages)
24 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 900
(5 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Usman Jaffer on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Usman Jaffer on 5 May 2010 (2 pages)
10 May 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 5 May 2010 (2 pages)
10 May 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 5 May 2010 (2 pages)
10 May 2010Secretary's details changed for Company Secretaries (U.K.) Limited on 5 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Usman Jaffer on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 September 2009Ad 04/09/09\gbp si 898@1=898\gbp ic 2/900\ (2 pages)
22 September 2009Ad 04/09/09 gbp si 898@1=898 gbp ic 2/900 (2 pages)
18 September 2009Appointment terminated director demetrios zemenides (1 page)
18 September 2009Appointment terminated director company directors (uk) LIMITED (1 page)
18 September 2009Appointment Terminated Director demetrios zemenides (1 page)
18 September 2009Appointment Terminated Director company directors (uk) LIMITED (1 page)
17 September 2009Director appointed mr michael zemenides (1 page)
17 September 2009Director appointed mr demetrios zemenides (1 page)
17 September 2009Director appointed mr demetrios zemenides (1 page)
17 September 2009Director appointed mr michael zemenides (1 page)
17 September 2009Director appointed mr usman jaffer (1 page)
17 September 2009Director appointed mr usman jaffer (1 page)
8 September 2009Memorandum and Articles of Association (16 pages)
8 September 2009Memorandum and Articles of Association (16 pages)
3 September 2009Company name changed axium vascular ultrasound LTD.\certificate issued on 04/09/09 (3 pages)
3 September 2009Company name changed axium vascular ultrasound LTD.\certificate issued on 04/09/09 (3 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(16 pages)
2 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
29 July 2009Company name changed london fertility centre (cy) LTD\certificate issued on 30/07/09 (2 pages)
29 July 2009Company name changed london fertility centre (cy) LTD\certificate issued on 30/07/09 (2 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 May 2009Return made up to 05/05/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts made up to 31 May 2008 (2 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
12 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 August 2007Accounts made up to 31 May 2007 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 June 2006Accounts made up to 31 May 2006 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 05/05/06; full list of members (5 pages)
23 May 2006Return made up to 05/05/06; full list of members (5 pages)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 June 2005Accounts made up to 31 May 2005 (2 pages)
13 May 2005Return made up to 05/05/05; full list of members (5 pages)
13 May 2005Return made up to 05/05/05; full list of members (5 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (3 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (3 pages)
30 July 2004Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 2004Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2004Incorporation (15 pages)
5 May 2004Incorporation (15 pages)