Company NameAXIO London Ltd
Company StatusDissolved
Company Number06122718
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameAXIO Management Consulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eros Catalano
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 35 56 Angel Wharf
Eagle Wharf Road
London
N1 7ER
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMrs Daniela Cavion
Date of BirthAugust 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed21 November 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 10 March 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

75 at £1Eros Catalona
75.00%
Ordinary A
25 at £1Fabrizio Catalano
25.00%
Ordinary B

Financials

Year2014
Net Worth-£8,523
Cash£15,723
Current Liabilities£16,508

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
23 May 2019Micro company accounts made up to 28 February 2019 (4 pages)
22 February 2019Director's details changed for Mr Eros Catalano on 22 February 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 November 2017Appointment of Mrs Daniela Cavion as a director on 21 November 2017 (2 pages)
24 November 2017Appointment of Mrs Daniela Cavion as a director on 21 November 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Company name changed axio management consulting LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Company name changed axio management consulting LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 June 2010Change of share class name or designation (2 pages)
25 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(4 pages)
25 June 2010Change of share class name or designation (2 pages)
25 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(4 pages)
2 March 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
2 March 2010Director's details changed for Eros Catalano on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Eros Catalano on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Eros Catalano on 1 October 2009 (2 pages)
24 June 2009Director's change of particulars / eros catalano / 23/06/2009 (1 page)
24 June 2009Director's change of particulars / eros catalano / 23/06/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 May 2008Return made up to 21/02/08; full list of members (3 pages)
27 May 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2007Incorporation (14 pages)
21 February 2007Incorporation (14 pages)