London
EC2N 1AD
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Simon Llewellyn Marc Davies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nicolas John Elphick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew John Purvis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Matthew Gibson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | axawealth.co.uk/home/ |
---|---|
Telephone | 0845 1299993 |
Telephone region | Unknown |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Winterthur Uk Financial Services Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 June 2011 | Termination of appointment of Matthew Gibson as a director (1 page) |
2 June 2011 | Termination of appointment of Matthew Gibson as a director (1 page) |
2 June 2011 | Termination of appointment of Martin Tyler as a director (1 page) |
2 June 2011 | Termination of appointment of Martin Tyler as a director (1 page) |
27 May 2011 | Appointment of Simon Llewellyn Marc Davies as a director (3 pages) |
27 May 2011 | Appointment of Simon Llewellyn Marc Davies as a director (3 pages) |
27 May 2011 | Appointment of David Richard Cheeseman as a director (3 pages) |
27 May 2011 | Appointment of David Richard Cheeseman as a director (3 pages) |
27 May 2011 | Appointment of Andrew John Purvis as a director (3 pages) |
27 May 2011 | Appointment of Andrew John Purvis as a director (3 pages) |
26 May 2011 | Statement of company's objects (2 pages) |
26 May 2011 | Appointment of Nicholas John Elphick as a director (3 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Statement of company's objects (2 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Appointment of Nicholas John Elphick as a director (3 pages) |
25 May 2011 | Company name changed venture preference LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed venture preference LIMITED\certificate issued on 25/05/11
|
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
5 May 2009 | Director's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
18 February 2009 | Director appointed ian graham story (2 pages) |
18 February 2009 | Secretary appointed jeremy peter small (2 pages) |
18 February 2009 | Director appointed ian graham story (2 pages) |
18 February 2009 | Director appointed matthew gibson (2 pages) |
18 February 2009 | Director appointed matthew gibson (2 pages) |
18 February 2009 | Secretary appointed jeremy peter small (2 pages) |
20 January 2009 | Appointment Terminated Director pinsent masons director LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 January 2009 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
20 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 January 2009 | Appointment terminated director pinsent masons director LIMITED (1 page) |
29 December 2008 | Company name changed bluefin insurance group LIMITED\certificate issued on 31/12/08 (2 pages) |
29 December 2008 | Company name changed bluefin insurance group LIMITED\certificate issued on 31/12/08 (2 pages) |
30 August 2008 | Company name changed pimco 2803 LIMITED\certificate issued on 01/09/08 (2 pages) |
30 August 2008 | Company name changed pimco 2803 LIMITED\certificate issued on 01/09/08 (2 pages) |
15 July 2008 | Incorporation (16 pages) |
15 July 2008 | Incorporation (16 pages) |