Company NameAxis Sports & Entertainment Limited
Company StatusDissolved
Company Number05279524
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)
Previous NameAxis Sports And Entertainment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Anthony Le Quesne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2004(same day as company formation)
RoleGroup Managing Director
Country of ResidenceJersey
Correspondence AddressBlanchard House La Grande Route Des Augerez
St Peter
Jersey
Channel Isles
JE3 7DJ
Director NameMr Philip Henry Burgin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed19 August 2005(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 11 October 2011)
RoleGroup Director
Country of ResidenceJersey
Correspondence Address15 Mount Tay St. Johns Road
St. Helier
Jersey
JE2 3WE
Director NameMrs Tracey Michelle McFarlane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(3 years after company formation)
Appointment Duration3 years, 11 months (closed 11 October 2011)
RoleAssociate Director
Correspondence Address4 Oronsay Crescent
Old Kilpatrick
Glasgow
Lanarkshire
G60 5NN
Scotland
Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(3 years after company formation)
Appointment Duration3 years, 11 months (closed 11 October 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address30 Murrayfield
Bishopbriggs
Glasgow
G64 3DS
Scotland
Secretary NameJTC Management Limited (Corporation)
StatusClosed
Appointed16 September 2005(10 months, 1 week after company formation)
Appointment Duration6 years (closed 11 October 2011)
Correspondence AddressPO Box 1075
Elizabeth House 9 Castle Street
Jersey
JE4 2QP
Director NameMr Miles Quentin Dean
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 29 Ladbroke Gardens
London
W11 2PY
Director NameMr Maurice Roy Saunders
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameRichard Williams
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 January 2006)
RoleCompany Director
Correspondence Address7 Cadogan Road
Surbiton
Surrey
KT6 4DQ
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLes Geonnais Farm
La Rue Des Geonnais
St Ouen
Jersey
JE3 2BS
Director NameDaniel Cusack
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed19 August 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2007)
RoleSurveyor
Correspondence Address20 Alexandra Gardens
London
N10 3RL
Director NameAnthony Royston Hillman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2007)
RoleSolicitor
Correspondence AddressElizabeth House
9 Castle Street St Helier
Jersey
JE4 2QP
Director NameNigel Charles Syvret
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2007)
RoleChartered Sec
Correspondence AddressOld Station House North
La Rue A'Don
Grouville
Jersey
JE3 9DY
Director NameMr Graeme Charters
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2009)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address42 Ridgeway Crescent
Tonbridge
Kent
TN10 4NR
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address6th Floor Number 63
Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£276
Cash£276

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
10 February 2011Director's details changed for Mr Philip Henry Burgin on 1 February 2011 (3 pages)
10 February 2011Director's details changed for Mr Philip Henry Burgin on 1 February 2011 (3 pages)
10 February 2011Director's details changed for Mr Philip Henry Burgin on 1 February 2011 (3 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,000
(16 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,000
(16 pages)
7 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,000
(16 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 November 2009Annual return made up to 8 November 2009 (16 pages)
19 November 2009Annual return made up to 8 November 2009 (16 pages)
19 November 2009Annual return made up to 8 November 2009 (16 pages)
25 July 2009Director's Change of Particulars / philip burgin / 04/04/2009 / HouseName/Number was: , now: 15 mount tay; Street was: high deck house les monts, now: st. Johns road; Area was: la chevre rue, now: ; Post Town was: grouville, now: st. Helier; Post Code was: JE3 9EE, now: JE2 3WE (1 page)
25 July 2009Director's change of particulars / philip burgin / 04/04/2009 (1 page)
29 April 2009Director's Change of Particulars / nigel le quesne / 08/11/2008 / HouseName/Number was: , now: batchworth house; Street was: mont au roux, now: batchworth place; Area was: la rue du bocage, now: church street; Post Town was: st. Brelade, now: rickmansworth; Region was: jersey, now: herts; Post Code was: JE3 8BP, now: WD3 1JE; Country was: channel I (1 page)
29 April 2009Return made up to 08/11/08; full list of members (7 pages)
29 April 2009Director's change of particulars / philip burgin / 08/11/2008 (1 page)
29 April 2009Director's change of particulars / nigel le quesne / 08/11/2008 (1 page)
29 April 2009Return made up to 08/11/08; full list of members (7 pages)
29 April 2009Director's Change of Particulars / philip burgin / 08/11/2008 / HouseName/Number was: , now: high deck house; Street was: high deck house les monts, now: les monts; Area was: la chevre rue, now: le chevre rue; Occupation was: director, now: group director (1 page)
17 April 2009Appointment terminated director graeme charters (1 page)
17 April 2009Appointment Terminated Director graeme charters (1 page)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 March 2009Director's Change of Particulars / philip burgin / 10/03/2009 / HouseName/Number was: , now: high deck house; Street was: high deck house les monts, now: la chevre rue; Area was: la chevre rue, now: grouville; Post Town was: grouville, now: jersey; Region was: jersey, now: channel isles; Occupation was: chartered sec, now: director (1 page)
18 March 2009Director's change of particulars / philip burgin / 10/03/2009 (1 page)
18 March 2009Director's change of particulars / nigel le quesne / 10/03/2009 (1 page)
18 March 2009Director's Change of Particulars / nigel le quesne / 10/03/2009 / Occupation was: trust manager, now: managing director (1 page)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 July 2008Director appointed tracey michelle mcfarlane (6 pages)
2 July 2008Director appointed tracey michelle mcfarlane (6 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 March 2008Appointment Terminated Director nigel syvret (1 page)
3 March 2008Appointment Terminated Director stephen burnett (1 page)
3 March 2008Appointment Terminated Director daniel cusack (1 page)
3 March 2008Director appointed kenneth rae (3 pages)
3 March 2008Appointment terminated director nigel syvret (1 page)
3 March 2008Director appointed graeme charters (4 pages)
3 March 2008Director appointed kenneth rae (3 pages)
3 March 2008Director appointed graeme charters (4 pages)
3 March 2008Appointment terminated director daniel cusack (1 page)
3 March 2008Appointment terminated director stephen burnett (1 page)
11 December 2007Return made up to 08/11/07; no change of members (9 pages)
11 December 2007Return made up to 08/11/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2006Return made up to 08/11/06; full list of members (9 pages)
10 December 2006Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2006Company name changed axis sports and entertainment li mited\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed axis sports and entertainment li mited\certificate issued on 07/06/06 (2 pages)
27 April 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
27 April 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
5 December 2005Return made up to 08/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2005Return made up to 08/11/05; full list of members (10 pages)
13 October 2005New director appointed (4 pages)
13 October 2005New director appointed (4 pages)
5 October 2005New director appointed (5 pages)
5 October 2005New director appointed (5 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (5 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (5 pages)
5 October 2005New director appointed (5 pages)
5 October 2005New director appointed (5 pages)
5 October 2005New director appointed (5 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (5 pages)
5 October 2005New secretary appointed (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
20 December 2004New secretary appointed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004Secretary resigned (1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)