Company NameAXM Venture Capital Management Limited
Company StatusDissolved
Company Number05582276
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 7 months ago)
Dissolution Date7 June 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Fredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameMs Anneke Rachel Mendelsohn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed14 May 2007(1 year, 7 months after company formation)
Appointment Duration9 years (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Clifton Hill
London
NW8 0QE
Director NameNominee Company Directors Limited (Corporation)
Date of BirthDecember 2003 (Born 20 years ago)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressSuite 14, First Floor
Old Anglo House, Mitton Street
Stourporton Severn
Worcestershire
DY13 9AQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressSuite 14 Old Anglo House
Mitton Street
Stourport
Worcestershire
DY13 9AQ

Location

Registered Address57g Randolph Avenue
London
W9 1BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fredric Mendelsohn
100.00%
Ordinary

Financials

Year2014
Net Worth£24,957
Current Liabilities£89,579

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 8 September 2010 (2 pages)
25 February 2010Termination of appointment of Robert Evans as a secretary (1 page)
25 February 2010Termination of appointment of Robert Evans as a secretary (1 page)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Anneke Mendelsohn on 30 January 2010 (2 pages)
12 February 2010Director's details changed for Anneke Mendelsohn on 30 January 2010 (2 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 August 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
2 August 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page)
29 April 2009Registered office changed on 29/04/2009 from, 23 clifton hill, london, NW8 0QE (1 page)
20 April 2009Accounting reference date extended from 03/10/2008 to 31/12/2008 (1 page)
20 April 2009Accounting reference date extended from 03/10/2008 to 31/12/2008 (1 page)
26 March 2009Return made up to 09/01/09; full list of members (3 pages)
26 March 2009Return made up to 09/01/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 3 October 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 3 October 2007 (5 pages)
5 August 2008Total exemption small company accounts made up to 3 October 2007 (5 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 3 October 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 3 October 2006 (5 pages)
20 July 2007Accounting reference date shortened from 31/10/06 to 03/10/06 (1 page)
31 May 2007New director appointed (2 pages)
23 October 2006Return made up to 04/10/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 8 graces mews, 20 abbey road, london, NW8 9AZ (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (9 pages)