AXIOM UNDERWRITING SERVICES LIMITED
Overview
| Company Name | AXIOM UNDERWRITING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02477032 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXIOM UNDERWRITING SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AXIOM UNDERWRITING SERVICES LIMITED located?
| Registered Office Address | Standard House 12-13 Essex Street WC2R 3AA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXIOM UNDERWRITING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEITH RAYMENT & ASSOCIATES LIMITED | Aug 15, 1990 | Aug 15, 1990 |
| SHAREMIND LIMITED | Mar 05, 1990 | Mar 05, 1990 |
What are the latest accounts for AXIOM UNDERWRITING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for AXIOM UNDERWRITING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Ivan John Keane as a director on Jul 16, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ivan John Keane as a director on Jul 16, 2012 | 3 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Clive Stuart Oliver as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr George William Fitzsimons as a director on Mar 23, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Jan 27, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Charles Taylor Administration Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Robert Bird as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Keith Towers as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Clive Stuart Oliver as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Card as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Peachey as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from International House 1 st Katharines Way London E1W 1UT on Jan 05, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Timothy Riddell as a director | 2 pages | TM01 | ||||||||||
Who are the officers of AXIOM UNDERWRITING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED | Secretary | Essex Street WC2R 3AA London Standard House 12-13 |
| 157558200001 | ||||||||||
| CARD, Stephen | Director | Braintree Road Felsted CM6 3DR Essex Chantry | United Kingdom | British | 149789570001 | |||||||||
| FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 105693390001 | |||||||||
| BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
| HILL, John Lawrence | Secretary | Bramley Farm House Romford Road Pembury TN2 4BA Tunbridge Wells Kent | British | 663680001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| COSEC 2000 LIMITED | Secretary | 8 Devonshire Square EC2M 4PL London | 64208180001 | |||||||||||
| CLARKE, Peter Arthur | Director | 103 Westcar Lane KT12 5ES Walton On Thames Surrey | United Kingdom | British | 30911760001 | |||||||||
| GREENSLADE, Peter Donald | Director | Woodedge Cottage Bolney Road RG9 3NT Henley On Thames Oxfordshire | England | British | 81890030001 | |||||||||
| JENNINGS, Thomas David | Director | Commonwood Cottage Common Wood WD4 9BA Kings Langley Hertfordshire | Uk | British | 47666540004 | |||||||||
| KEANE, Ivan John | Director | House 12-13 Essex Street WC2R 3AA London Standard England | England | British | 65092840002 | |||||||||
| MARJORIBANKS, Francis Nigel | Director | 8 Devonshire Square EC2M 4PL London | British | 373080005 | ||||||||||
| OLIVER, Clive Stuart | Director | Landells Road SE22 9PN London 173 | United Kingdom | British | 139678150001 | |||||||||
| PEACHEY, Michael Edwin | Director | 31 Cassel Avenue Branksome Park BH13 6JD Poole Sea Whispers Dorset | England | British | 141493130001 | |||||||||
| RAYMENT, Keith Robertson | Director | 195 Pettits Lane RM1 4DX Romford Essex | British | 103924470001 | ||||||||||
| RIDDELL, Timothy Roger | Director | 3 The Hollies DA3 7HU New Barn Kent | United Kingdom | British | 25980890002 | |||||||||
| STEPHENS, Michael John Graham | Director | Shaynee 61 The Avenue Cheam SM2 7QE Sutton Surrey | British | 68208000001 | ||||||||||
| TOWERS, Keith | Director | Harestone Lane CR3 6AL Caterham 65 Surrey | England | British | 51876030005 | |||||||||
| WOODING, Vincent Paul | Director | The Cottage Hillwood Close Hutton CM13 2PE Brentwood Essex | England | British | 99076660001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0