Company NameAxetrader Limited
Company StatusDissolved
Company Number05761132
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date15 November 2011 (12 years, 4 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 Dhugal Robertson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(4 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 07 September 2010)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address6 Boudicca Mews
Chelmsford
Essex
CM2 0LA
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressSt James's Park, 50
Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 September 2010Appointment of a director (2 pages)
16 September 2010Appointment of a director (2 pages)
15 September 2010Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 September 2010 (1 page)
15 September 2010Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 15 September 2010 (1 page)
7 September 2010Termination of appointment of Richard Peter Jobling as a director (1 page)
7 September 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 September 2010Appointment of Mr Dhugal Robertson as a director (2 pages)
7 September 2010Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 September 2010Termination of appointment of Third Party Formations Limited as a director (1 page)
7 September 2010Termination of appointment of Third Party Formations Limited as a director (1 page)
7 September 2010Appointment of Mr Dhugal Robertson as a director (2 pages)
7 September 2010Termination of appointment of Richard Peter Jobling as a director (1 page)
20 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
20 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
23 April 2010Director's details changed for Third Party Formations Limited on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
23 April 2010Secretary's details changed for Third Party Company Secretaries Limited on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 1
(4 pages)
23 April 2010Director's details changed for Third Party Formations Limited on 29 March 2010 (2 pages)
23 April 2010Secretary's details changed for Third Party Company Secretaries Limited on 29 March 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
11 May 2009Return made up to 29/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 January 2009Accounts made up to 31 March 2008 (1 page)
18 November 2008Return made up to 29/03/08; full list of members (3 pages)
18 November 2008Return made up to 29/03/08; full list of members (3 pages)
2 January 2008Accounts made up to 31 March 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 August 2007Return made up to 26/04/07; full list of members (2 pages)
8 August 2007Return made up to 26/04/07; full list of members (2 pages)
29 March 2006Incorporation (14 pages)
29 March 2006Incorporation (14 pages)