Company NameAxelgold Limited
Company StatusDissolved
Company Number05149067
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Darren Andrew Gershinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusClosed
Appointed09 June 2004(same day as company formation)
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (4 pages)
19 August 2013Application to strike the company off the register (4 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 June 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 9 June 2010 (1 page)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Darren Andrew Gershinson on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Colin Anthony Gershinson on 9 June 2010 (2 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Darren Andrew Gershinson on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Darren Andrew Gershinson on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Colin Anthony Gershinson on 9 June 2010 (2 pages)
21 June 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 9 June 2010 (1 page)
21 June 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 9 June 2010 (1 page)
21 June 2010Director's details changed for Colin Anthony Gershinson on 9 June 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2008Accounts made up to 31 March 2007 (4 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 September 2007Return made up to 09/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 09/06/07; no change of members (7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
5 February 2007Accounts made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 June 2006Return made up to 09/06/06; full list of members (3 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Return made up to 09/06/06; full list of members (3 pages)
20 June 2006Secretary's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
26 January 2006Accounts made up to 31 March 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 09/06/05; full list of members (7 pages)
16 August 2005Return made up to 09/06/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
9 August 2004Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2004Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (5 pages)
5 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004Registered office changed on 05/08/04 from: 8/10 stamford hill london N16 6XZ (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (5 pages)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (3 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 8/10 stamford hill london N16 6XZ (1 page)
9 June 2004Incorporation (15 pages)
9 June 2004Incorporation (15 pages)