Company NameAbsim Limited
Company StatusDissolved
Company Number07148626
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameAxiom Creative Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Gordon Thomas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Centre Weston Road
Crewe
Cheshire
CW1 6FL
Director NameMr Stephen Gordon Thomas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Firth Close
Sandbach
Cheshire
CW11 1JH
Director NameSamuel Thomas
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(9 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUk Cheshire Crewe
Correspondence AddressThe Weston Centre Weston Road
Crewe
Cheshire
CW1 6AL
Director NameMr Samuel Alexander Jack Thomas
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Crewe Road
Sandbach
Cheshire
CW11 4PA

Contact

Websitewww.axiomcreative.co.uk
Telephone01270 500025
Telephone regionCrewe

Location

Registered AddressThe Weston Centre
Weston Road
Crewe
CW1 6FL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julie Thomas
50.00%
Ordinary
1 at £1Stephen Gordon Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,695
Cash£8,001
Current Liabilities£55,354

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
23 January 2015Termination of appointment of Samuel Alexander Jack Thomas as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Samuel Alexander Jack Thomas as a director on 1 January 2015 (2 pages)
23 January 2015Termination of appointment of Samuel Alexander Jack Thomas as a director on 1 January 2015 (2 pages)
12 November 2014Appointment of Mr Stephen Gordon Thomas as a director on 1 October 2014 (3 pages)
12 November 2014Appointment of Mr Stephen Gordon Thomas as a director on 1 October 2014 (3 pages)
12 November 2014Appointment of Mr Stephen Gordon Thomas as a director on 1 October 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
9 December 2013Appointment of Mr Samuel Alexander Jack Thomas as a director (2 pages)
9 December 2013Termination of appointment of Stephen Thomas as a director (1 page)
9 December 2013Termination of appointment of Stephen Thomas as a director (1 page)
9 December 2013Appointment of Mr Samuel Alexander Jack Thomas as a director (2 pages)
19 February 2013Director's details changed for Mr Stephen Gordon Thomas on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Stephen Gordon Thomas on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Stephen Gordon Thomas on 1 January 2013 (2 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 November 2011Termination of appointment of Samuel Thomas as a director (2 pages)
8 November 2011Termination of appointment of Samuel Thomas as a director (2 pages)
25 October 2011Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
25 October 2011Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
4 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 November 2010Appointment of Samuel Thomas as a director (2 pages)
29 November 2010Appointment of Samuel Thomas as a director (2 pages)
5 November 2010Company name changed axiom creative solutions LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
5 November 2010Company name changed axiom creative solutions LIMITED\certificate issued on 05/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29
(2 pages)
5 November 2010Change of name notice (3 pages)
5 November 2010Change of name notice (3 pages)
5 February 2010Incorporation (22 pages)
5 February 2010Incorporation (22 pages)