Company NameAxiometrics Ltd
Company StatusDissolved
Company Number08427968
CategoryPrivate Limited Company
Incorporation Date4 March 2013(11 years, 1 month ago)
Dissolution Date7 July 2021 (2 years, 9 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 Kregar Clive
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97a Belsize Lane
London
NW3 5AU
Director NameMs Yee Voon Khong
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMalaysian
StatusClosed
Appointed04 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97a Belsize Lane
London
NW3 5AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address97a Belsize Lane
London
NW3 5AU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Kregar Clive
50.00%
Ordinary
1 at £1Yee Voon Khong
50.00%
Ordinary

Financials

Year2014
Net Worth£336,383
Current Liabilities£31,109

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 July 2021Final Gazette dissolved following liquidation (1 page)
7 April 2021Return of final meeting in a members' voluntary winding up (6 pages)
16 September 2020Declaration of solvency (6 pages)
16 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
(1 page)
9 September 2020Appointment of a voluntary liquidator (4 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
25 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2013Appointment of Mr Kregar Clive as a director (2 pages)
6 March 2013Appointment of Miss Yee Khong as a director (2 pages)
6 March 2013Termination of appointment of Barbara Kahan as a director (1 page)
6 March 2013Appointment of Miss Yee Khong as a director (2 pages)
6 March 2013Appointment of Mr Kregar Clive as a director (2 pages)
6 March 2013Termination of appointment of Barbara Kahan as a director (1 page)
4 March 2013Incorporation (36 pages)
4 March 2013Incorporation (36 pages)