Company NameRhodius Security Consulting Limited
Company StatusDissolved
Company Number05516562
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)
Previous NameAxemco Ltd

Business Activity

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

Directors

Director NameStephen Jonathan Wilson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(2 months after company formation)
Appointment Duration3 years (closed 23 September 2008)
RoleConsultant
Correspondence Address3 Harold Street
Roath
Cardiff
South Glamorgan
CF24 1NZ
Wales
Secretary NameGrosvenor Secretary Ltd (Corporation)
StatusClosed
Appointed24 July 2006(1 year after company formation)
Appointment Duration2 years, 2 months (closed 23 September 2008)
Correspondence Address6-7 Ludgate Square
London
EC4M 7AS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2005(2 months after company formation)
Appointment Duration10 months (resigned 24 July 2006)
Correspondence AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,586
Cash£1,961
Current Liabilities£4,547

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2008Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page)
22 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
27 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Ad 25/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2007Company name changed axemco LTD\certificate issued on 13/12/07 (2 pages)
2 August 2007Return made up to 22/07/07; full list of members (2 pages)
4 September 2006Return made up to 22/07/06; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
12 October 2005Registered office changed on 12/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
12 October 2005New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
22 July 2005Incorporation (8 pages)