Company NameAXXE Solutions Limited
Company StatusDissolved
Company Number06797292
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francesco Fiore
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleStrategy Consultant
Country of ResidenceItaly
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Oreste Signori
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Francesco Fiore
50.00%
Ordinary
1 at £1Oreste Signori
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (4 pages)
31 July 2014Application to strike the company off the register (4 pages)
21 May 2014Registered office address changed from Russel Bedford House, City Forum 250 City Road London EC1V 2QQ on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Russel Bedford House, City Forum 250 City Road London EC1V 2QQ on 21 May 2014 (1 page)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
7 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Francesco Fiore on 20 January 2010 (2 pages)
15 February 2010Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 February 2010 (1 page)
15 February 2010Director's details changed for Mr Francesco Fiore on 20 January 2010 (2 pages)
15 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr. Oreste Signori on 20 January 2010 (2 pages)
15 February 2010Director's details changed for Mr. Oreste Signori on 20 January 2010 (2 pages)
15 February 2010Registered office address changed from Russel Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 February 2010 (1 page)
26 January 2010Registered office address changed from 18 21 Mile End Road London E1 4TL United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 18 21 Mile End Road London E1 4TL United Kingdom on 26 January 2010 (1 page)
21 January 2009Incorporation (14 pages)
21 January 2009Incorporation (14 pages)