Company NameAXA Advisory Holdings Limited
Company StatusDissolved
Company Number06655745
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesBluefin Group Limited and Bluefin Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed15 January 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed15 January 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years (closed 31 January 2012)
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

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

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
(4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
18 February 2009Director and secretary appointed jeremy peter small (2 pages)
18 February 2009Director appointed gre nominee shareholdings LIMITED (2 pages)
18 February 2009Director appointed gre nominee shareholdings LIMITED (2 pages)
18 February 2009Director and secretary appointed jeremy peter small (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page)
20 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
20 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
20 January 2009Appointment Terminated Director pinsent masons director LIMITED (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page)
20 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
20 January 2009Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page)
20 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
29 December 2008Company name changed bluefin group LIMITED\certificate issued on 31/12/08 (2 pages)
29 December 2008Company name changed bluefin group LIMITED\certificate issued on 31/12/08 (2 pages)
24 July 2008Incorporation (16 pages)
24 July 2008Incorporation (16 pages)