Roath
Cardiff
South Glamorgan
CF24 1NZ
Wales
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2006(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 September 2008) |
Correspondence Address | 6-7 Ludgate Square London EC4M 7AS |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(2 months after company formation) |
Appointment Duration | 10 months (resigned 24 July 2006) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Registered Address | 6-7 Ludgate Square London EC4M 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,586 |
Cash | £1,961 |
Current Liabilities | £4,547 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2008 | Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Ad 25/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2007 | Company name changed axemco LTD\certificate issued on 13/12/07 (2 pages) |
2 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
4 September 2006 | Return made up to 22/07/06; full list of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
12 October 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
22 July 2005 | Incorporation (8 pages) |