Company NameAXIM Consulting Limited
Company StatusDissolved
Company Number05518263
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date11 December 2018 (5 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 Bruce Thomas Lunt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 11 December 2018)
RoleManagement Consutant
Country of ResidenceEngland
Correspondence Address29 Orme Crescent
Macclesfield
Cheshire
SK10 2HU
Director NameGillian Elaine Lunt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Orme Crescent
Macclesfield
Cheshire
SK10 2HU
Secretary NameMr Derek James Smith
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address29 Orme Crescent
Macclesfield
Cheshire
SK10 2HU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Shareholders

2 at £1Bruce Thomas Lunt
100.00%
Ordinary

Financials

Year2014
Net Worth£61,176
Cash£60,850
Current Liabilities£574

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
17 September 2018Application to strike the company off the register (1 page)
14 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 August 2017Termination of appointment of Derek James Smith as a secretary on 24 February 2016 (1 page)
8 August 2017Termination of appointment of Derek James Smith as a secretary on 24 February 2016 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Termination of appointment of Derek James Smith as a secretary on 24 February 2016 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Termination of appointment of Derek James Smith as a secretary on 24 February 2016 (1 page)
30 June 2017Micro company accounts made up to 31 August 2016 (6 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Termination of appointment of Gillian Elaine Lunt as a director on 22 August 2013 (1 page)
31 July 2014Termination of appointment of Gillian Elaine Lunt as a director on 22 August 2013 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(5 pages)
18 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 September 2011Appointment of Mr Bruce Thomas Lunt as a director (2 pages)
22 September 2011Appointment of Mr Bruce Thomas Lunt as a director (2 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 August 2010Director's details changed for Gillian Elaine Lunt on 26 July 2010 (2 pages)
8 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
8 August 2010Director's details changed for Gillian Elaine Lunt on 26 July 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
10 August 2009Return made up to 26/07/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 August 2008Return made up to 26/07/08; full list of members (3 pages)
19 August 2008Return made up to 26/07/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 September 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
27 September 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
27 September 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 August 2006Return made up to 26/07/06; full list of members (6 pages)
14 August 2006Return made up to 26/07/06; full list of members (6 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
26 July 2005Incorporation (12 pages)
26 July 2005Incorporation (12 pages)