AXIOM SERVICES LIMITED
Overview
| Company Name | AXIOM SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05072628 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AXIOM SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AXIOM SERVICES LIMITED located?
| Registered Office Address | The Minster Building 21 Mincing Lane EC3R 7AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AXIOM SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 4041 LIMITED | Mar 15, 2004 | Mar 15, 2004 |
What are the latest accounts for AXIOM SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for AXIOM SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Mark William Keogh as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Chantel Garfield as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Ivan John Keane as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Change of details for Axiom Holdings Limited as a person with significant control on Apr 11, 2018 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Charles Taylor Administration Services Limited on Apr 11, 2018 | 1 pages | CH04 | ||||||||||
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on Apr 11, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark William Keogh as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Card as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AXIOM 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 | 21 Mincing Lane EC3R 7AG London Minster House England |
| 157558200001 | ||||||||||
| GARFIELD, Chantel Athlene | Director | 21 Mincing Lane EC3R 7AG London The Minster Building United Kingdom | England | British | 277038300001 | |||||||||
| BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| CARD, Stephen | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 149789570001 | |||||||||
| CHOPOURIAN, Arthur Giragos | Director | Doone Cottage Church Walk Wilmington DA2 7EL Dartford Kent | United Kingdom | British | 166350280001 | |||||||||
| CLARKE, Peter Arthur | Director | 103 Westcar Lane KT12 5ES Walton On Thames Surrey | United Kingdom | British | 30911760001 | |||||||||
| FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 105693390001 | |||||||||
| GOSS, Peter David | Director | 10 The Spinney HA7 4QJ Stanmore Middlesex | England | British | 373060003 | |||||||||
| GREENSLADE, Peter Donald | Director | Woodedge Cottage Bolney Road RG9 3NT Shiplake Oxfordshire | British | 106794910001 | ||||||||||
| 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 | |||||||||
| KEOGH, Mark William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | Irish | 62140690001 | |||||||||
| OLIVER, Clive Stuart | Director | 12-13 Essex Street WC2R 3AA London Standard House | United Kingdom | British | 139678150001 | |||||||||
| PEACHEY, Michael Edwin | Director | 31 Cassel Avenue Branksome Park BH13 6JD Poole Sea Whispers Dorset | England | British | 141493130001 | |||||||||
| POWELL, John Francis | Director | The Coppice Hook End Road Hook End CM15 0HB Brentwood Essex | British | 37106140001 | ||||||||||
| 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 | |||||||||
| 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 | |||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of AXIOM SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Axiom Holdings Limited | Apr 06, 2016 | 21 Mincing Lane EC3R 7AG London The Minster Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AXIOM SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignment of keyman insurance | Created On Apr 21, 2006 Delivered On Apr 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the assignors interests in and to the policy and the full benefit thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 02, 2004 Delivered On Jul 14, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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