6094 Axams
Austria
Secretary Name | Mr Justin Gordon Barwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | Koehlgasse 16 6094 Axams Austria |
Director Name | Herr Andreas Franzelin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Driving Instructor |
Correspondence Address | Rosegger Strasse 2 Innsbruck 6020 Foreign |
Director Name | Andrew Mark Qualtrough |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Transport Manager |
Correspondence Address | The Flat 6 Fore Street Calstock Cornwall PL18 9RN |
Secretary Name | Mr Justin Gordon Barwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Koehlgasse 16 6094 Axams Austria |
Director Name | Mr James Amner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Oval Road London NW1 7DJ |
Director Name | Grant Box |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 February 2007) |
Role | Director Of Artist Management |
Correspondence Address | 94c Fortess Road London NW5 2HJ |
Director Name | Dymphna Terzoli |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 2007) |
Role | General Manager |
Correspondence Address | 21 Nassington Road London NW3 2TX |
Secretary Name | Dymphna Terzoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2007) |
Role | General Manager |
Correspondence Address | 21 Nassington Road London NW3 2TX |
Secretary Name | Amanda Kamasz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 November 2007) |
Role | Company Director |
Correspondence Address | Flat 15 Tannery House 6 Deal Street London E1 5AG |
Director Name | Mr Gordon Andrew Keen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 St. Ronans Drive Rutherglen Glasgow G73 3SR Scotland |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1a Chalk Farm Parade Adelaide Road London NW3 2BN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,080,609 |
Cash | £572 |
Current Liabilities | £1,096,955 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2010 | Application to strike the company off the register (3 pages) |
25 November 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
17 June 2010 | Termination of appointment of Gordon Keen as a director (1 page) |
17 June 2010 | Termination of appointment of Gordon Keen as a director (1 page) |
26 April 2010 | Termination of appointment of James Amner as a director (2 pages) |
26 April 2010 | Termination of appointment of James Amner as a director (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from 1a Adelaide Road London NW3 3BN on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Registered office address changed from 1a Adelaide Road London NW3 3BN on 27 October 2009 (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 February 2009 | Director appointed mr gordon keen (1 page) |
10 February 2009 | Director appointed mr gordon keen (1 page) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 33 newman street london W1T 1PS (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 33 newman street london W1T 1PS (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
15 February 2007 | Return made up to 13/10/06; full list of members (2 pages) |
15 February 2007 | Return made up to 13/10/06; full list of members (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: richmond house, walkern road stevenage herts SG1 3QP (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: richmond house, walkern road stevenage herts SG1 3QP (1 page) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
13 October 2005 | Incorporation (15 pages) |
13 October 2005 | Incorporation (15 pages) |