London
EC2N 1AD
Director Name | Mr Waseem Ullah Malik |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Neil Antony Hopkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Century Place Lamberts Road Royal Tunbridge Wells Kent TN2 3EH |
Director Name | Mr Anthony Edward Peppard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Century Place Lamberts Road Royal Tunbridge Wells Kent TN2 3EH |
Director Name | Mr Gerald Martin Ward |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Century Place Lamberts Road Royal Tunbridge Wells Kent TN2 3EH |
Secretary Name | Mr Neil Antony Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Station Road Backwell Bristol BS48 3NW |
Director Name | Jean Paul Dominique Louis Drouffe |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen Nicholas Hardy |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Camrie High Street Brasted Kent TN16 1HS |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robin Mark Timothy Reames |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2013) |
Role | Insurance Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Victoria Elli Georgalakis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Yves Masson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | axa.co.uk |
---|---|
Telephone | 0800 0086060 |
Telephone region | Freephone |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Axa Insurance Uk PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 February 2016 | Appointment of Mrs Amanda Jayne Blanc as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mrs Amanda Jayne Blanc as a director on 4 February 2016 (2 pages) |
7 December 2015 | Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Yves Masson as a director on 5 December 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Yves Masson on 28 September 2015 (2 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 November 2013 | Auditor's resignation (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
3 September 2013 | Termination of appointment of Jean Drouffe as a director (1 page) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Termination of appointment of Victoria Georgalakis as a director (1 page) |
15 March 2013 | Termination of appointment of Victoria Georgalakis as a director (1 page) |
17 January 2013 | Termination of appointment of Robin Reames as a director (1 page) |
17 January 2013 | Termination of appointment of Robin Reames as a director (1 page) |
20 December 2012 | Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Waseem Ullah Malik on 14 December 2012 (2 pages) |
25 October 2012 | Appointment of Yves Masson as a director (3 pages) |
25 October 2012 | Appointment of Yves Masson as a director (3 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 June 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
22 June 2012 | Termination of appointment of Stephen Hardy as a director (1 page) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Appointment of Waseem Ullah Malik as a director (3 pages) |
14 February 2012 | Appointment of Victoria Elli Georgalakis as a director (3 pages) |
14 February 2012 | Appointment of Waseem Ullah Malik as a director (3 pages) |
14 February 2012 | Appointment of Victoria Elli Georgalakis as a director (3 pages) |
20 December 2011 | Termination of appointment of Anthony Peppard as a director (1 page) |
20 December 2011 | Termination of appointment of Anthony Peppard as a director (1 page) |
13 September 2011 | Termination of appointment of Gerald Ward as a director (1 page) |
13 September 2011 | Termination of appointment of Gerald Ward as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2011 | Termination of appointment of Neil Hopkinson as a director (1 page) |
6 September 2011 | Termination of appointment of Neil Hopkinson as a director (1 page) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
24 February 2011 | Statement of company's objects (2 pages) |
24 February 2011 | Statement of company's objects (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Director's details changed for Anthony Edward Peppard on 25 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Anthony Edward Peppard on 25 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Robin Mark Timothy Reames on 23 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Robin Mark Timothy Reames on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
23 March 2010 | Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Jean Paul Dominique Louis Drouffe on 19 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Neil Antony Hopkinson on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Neil Antony Hopkinson on 11 February 2010 (2 pages) |
3 November 2009 | Director's details changed for Anthony Edward Peppard on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Anthony Edward Peppard on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Gerald Martin Ward on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Gerald Martin Ward on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Neil Antony Hopkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Gerald Martin Ward on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Anthony Edward Peppard on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Neil Antony Hopkinson on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Neil Antony Hopkinson on 3 November 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Edward Peppard on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Edward Peppard on 5 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Edward Peppard on 5 October 2009 (2 pages) |
20 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
20 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
7 August 2009 | Auditor's resignation (1 page) |
7 August 2009 | Auditor's resignation (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Director's change of particulars / stephen hardy / 28/07/2009 (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Director's change of particulars / stephen hardy / 28/07/2009 (1 page) |
4 August 2009 | Location of register of members (1 page) |
11 June 2009 | Appointment terminated secretary neil hopkinson (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 3 lancaster centre meteor business park cheltenham road east gloucester GL2 9QL united kingdom (1 page) |
11 June 2009 | Secretary appointed jeremy peter small (2 pages) |
11 June 2009 | Director appointed robin mark timothy reames (2 pages) |
11 June 2009 | Director appointed jean paul dominique louis drouffe (2 pages) |
11 June 2009 | Director appointed jean paul dominique louis drouffe (2 pages) |
11 June 2009 | Director appointed robin mark timothy reames (2 pages) |
11 June 2009 | Director appointed stephen nicholas hardy (2 pages) |
11 June 2009 | Appointment terminated secretary neil hopkinson (1 page) |
11 June 2009 | Director appointed stephen nicholas hardy (2 pages) |
11 June 2009 | Director appointed philippe louis herbert maso y guell rivet (4 pages) |
11 June 2009 | Secretary appointed jeremy peter small (2 pages) |
11 June 2009 | Director appointed philippe louis herbert maso y guell rivet (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 3 lancaster centre meteor business park cheltenham road east gloucester GL2 9QL united kingdom (1 page) |
8 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 3 lancaster centre meteor business park staverton gloucester glos GL2 9QL (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 3 lancaster centre meteor business park staverton gloucester glos GL2 9QL (1 page) |
9 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Company name changed knight cost drafting LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed knight cost drafting LIMITED\certificate issued on 03/10/06 (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: 19A station road backwell bristol BS48 3NW (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 19A station road backwell bristol BS48 3NW (1 page) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members
|
6 May 2005 | Return made up to 05/05/05; full list of members
|
25 January 2005 | Ad 10/12/04-10/12/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2005 | Ad 10/12/04-10/12/04 £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
1 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
1 November 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
5 May 2004 | Incorporation (6 pages) |
5 May 2004 | Incorporation (6 pages) |