Crewe
Cheshire
CW1 6FL
Director Name | Mr Stephen Gordon Thomas |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firth Close Sandbach Cheshire CW11 1JH |
Director Name | Samuel Thomas |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Uk Cheshire Crewe |
Correspondence Address | The Weston Centre Weston Road Crewe Cheshire CW1 6AL |
Director Name | Mr Samuel Alexander Jack Thomas |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Crewe Road Sandbach Cheshire CW11 4PA |
Website | www.axiomcreative.co.uk |
---|---|
Telephone | 01270 500025 |
Telephone region | Crewe |
Registered Address | The Weston Centre Weston Road Crewe CW1 6FL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Julie Thomas 50.00% Ordinary |
---|---|
1 at £1 | Stephen Gordon Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,695 |
Cash | £8,001 |
Current Liabilities | £55,354 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 January 2015 | Termination of appointment of Samuel Alexander Jack Thomas as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Samuel Alexander Jack Thomas as a director on 1 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Samuel Alexander Jack Thomas as a director on 1 January 2015 (2 pages) |
12 November 2014 | Appointment of Mr Stephen Gordon Thomas as a director on 1 October 2014 (3 pages) |
12 November 2014 | Appointment of Mr Stephen Gordon Thomas as a director on 1 October 2014 (3 pages) |
12 November 2014 | Appointment of Mr Stephen Gordon Thomas as a director on 1 October 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 December 2013 | Appointment of Mr Samuel Alexander Jack Thomas as a director (2 pages) |
9 December 2013 | Termination of appointment of Stephen Thomas as a director (1 page) |
9 December 2013 | Termination of appointment of Stephen Thomas as a director (1 page) |
9 December 2013 | Appointment of Mr Samuel Alexander Jack Thomas as a director (2 pages) |
19 February 2013 | Director's details changed for Mr Stephen Gordon Thomas on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Stephen Gordon Thomas on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Stephen Gordon Thomas on 1 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 November 2011 | Termination of appointment of Samuel Thomas as a director (2 pages) |
8 November 2011 | Termination of appointment of Samuel Thomas as a director (2 pages) |
25 October 2011 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
25 October 2011 | Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Appointment of Samuel Thomas as a director (2 pages) |
29 November 2010 | Appointment of Samuel Thomas as a director (2 pages) |
5 November 2010 | Company name changed axiom creative solutions LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Company name changed axiom creative solutions LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Change of name notice (3 pages) |
5 November 2010 | Change of name notice (3 pages) |
5 February 2010 | Incorporation (22 pages) |
5 February 2010 | Incorporation (22 pages) |