Company NameAxian Limited
Company StatusDissolved
Company Number04331368
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePhilip John Collins
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Hadlow Lane
Willaston
Neston
South Wirral
CH64 2UH
Wales
Secretary NameCarole Ann Collins
NationalityBritish
StatusClosed
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Hadlow Lane
Willaston
South Wirral
CH64 2UH
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
6 February 2004Return made up to 29/11/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 December 2002Return made up to 29/11/02; full list of members (6 pages)
18 December 2001Ad 29/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2001Director resigned (1 page)
13 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 December 2001New secretary appointed (2 pages)
29 November 2001Incorporation (31 pages)