Company NameAxiom Employee Benefit Trustees Limited
Company StatusDissolved
Company Number05772490
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameOval (2093) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 18 September 2012)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(5 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (closed 18 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed28 January 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Vincent Paul Wooding
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Hillwood Close Hutton
Brentwood
Essex
CM13 2PE
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaigens
Winchester Road
Chawton
Hampshire
GU34 1SL
Secretary NameMr Peter Donald Greenslade
NationalityBritish
StatusResigned
Appointed22 June 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Director NameMr John Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hey House
Lapworth Street Lapworth
Solihull
West Midlands
B94 5QF
Director NameMichael Edwin Peachey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 2010)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressSea Whispers 31 Cassel Avenue
Branksome Park
Poole
Dorset
BH13 6JD
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed26 November 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Clive Stuart Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 Landells Road
London
SE22 9PN
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressStandard House
Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Application to strike the company off the register (3 pages)
29 May 2012Application to strike the company off the register (3 pages)
4 May 2012Director's details changed for Stephen Card on 6 April 2012 (2 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(4 pages)
4 May 2012Director's details changed for Stephen Card on 6 April 2012 (2 pages)
4 May 2012Director's details changed for Stephen Card on 6 April 2012 (2 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(4 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
(4 pages)
26 March 2012Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages)
26 March 2012Termination of appointment of Clive Oliver as a director (1 page)
26 March 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
26 March 2012Termination of appointment of Clive Stuart Oliver as a director on 23 March 2012 (1 page)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
7 October 2010Full accounts made up to 31 December 2009 (13 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
11 January 2010Auditor's resignation (1 page)
11 January 2010Auditor's resignation (1 page)
4 January 2010Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 4 January 2010 (1 page)
4 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 4 January 2010 (1 page)
4 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 4 January 2010 (1 page)
20 December 2009Appointment of Michael Edwin Peachey as a director (3 pages)
20 December 2009Termination of appointment of Peter Greenslade as a secretary (2 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
20 December 2009Appointment of Mr Keith Towers as a director (3 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
20 December 2009Appointment of Michael Edwin Peachey as a director (3 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Peter Greenslade as a secretary (2 pages)
20 December 2009Appointment of Robert Arthur Bird as a secretary (3 pages)
20 December 2009Appointment of Robert Arthur Bird as a secretary (3 pages)
20 December 2009Appointment of Mr Keith Towers as a director (3 pages)
2 November 2009Full accounts made up to 31 December 2008 (13 pages)
2 November 2009Full accounts made up to 31 December 2008 (13 pages)
10 July 2009Return made up to 06/04/09; full list of members (4 pages)
10 July 2009Return made up to 06/04/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2007 (13 pages)
4 June 2009Full accounts made up to 31 December 2007 (13 pages)
21 May 2009Appointment Terminated Director john dillon (1 page)
21 May 2009Appointment terminated director john dillon (1 page)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8DF (1 page)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8DF (1 page)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (3 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
7 June 2007Full accounts made up to 31 December 2006 (12 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 July 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (3 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
29 June 2006Memorandum and Articles of Association (16 pages)
29 June 2006Memorandum and Articles of Association (16 pages)
27 June 2006Registered office changed on 27/06/06 from: 2 temple back east bristol BS1 6EG (1 page)
27 June 2006Registered office changed on 27/06/06 from: 2 temple back east bristol BS1 6EG (1 page)
22 June 2006Company name changed oval (2093) LIMITED\certificate issued on 22/06/06 (3 pages)
22 June 2006Company name changed oval (2093) LIMITED\certificate issued on 22/06/06 (3 pages)
6 April 2006Incorporation (19 pages)
6 April 2006Incorporation (19 pages)