Company NameAxiton Limited
Company StatusDissolved
Company Number06080224
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Trenwith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Quemerford Road
London
N7 9SG
Secretary NameRebecca Sharron Patricia Moyle
NationalityBritish
StatusClosed
Appointed01 August 2007(5 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address24 Quemerford Road
London
N7 9SG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address7e Marlborough Road
Chiswick
London
W4 4EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Accounting reference date shortened from 28/02/2010 to 30/04/2009 (1 page)
25 September 2009Accounting reference date shortened from 28/02/2010 to 30/04/2009 (1 page)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from 24 quemerford road london N7 9SG (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 February 2009Return made up to 02/02/09; full list of members (3 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Registered office changed on 09/02/2009 from 24 quemerford road london N7 9SG (1 page)
9 February 2009Location of debenture register (1 page)
16 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
18 February 2008Return made up to 02/02/08; full list of members (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
2 February 2007Incorporation (15 pages)
2 February 2007Incorporation (15 pages)