London
W9 1BQ
Secretary Name | Ms Anneke Rachel Mendelsohn |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 31 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57g Randolph Avenue London W9 1BQ |
Secretary Name | Henry Jonathan Fyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Ferndale Road London SW4 7RJ |
Secretary Name | Mr Robert James Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Clifton Hill London NW8 0QE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 57g Randolph Avenue London W9 1BQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Axm Venture Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 23 clifton hill london NW8 0QE (1 page) |
24 April 2009 | Return made up to 01/02/09; full list of members (3 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
24 April 2008 | Appointment terminated secretary robert evans (1 page) |
24 April 2008 | Secretary appointed anneke mendelsohn (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
9 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
9 November 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
28 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 8 graces mews 20 abbey road london NW8 9AZ (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 25 howitt road london NW3 4LT (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New secretary appointed (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Incorporation (12 pages) |