Company NameAxis (C.M.S.) Limited
Company StatusDissolved
Company Number04191263
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)
Previous NameCLX Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGarry Doe
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(1 week after company formation)
Appointment Duration3 years, 9 months (closed 11 January 2005)
RoleContract Cleaning
Correspondence Address61 Marylands Avenue
Hockley
Essex
SS5 5AH
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 August 2001(4 months after company formation)
Appointment Duration3 years, 5 months (closed 11 January 2005)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCarolyn Doe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 August 2001)
RoleContract Cleaning
Correspondence Address61 Marylands Avenue
Hockley
Essex
SS5 5AH
Secretary NameCarolyn Doe
NationalityBritish
StatusResigned
Appointed06 April 2001(1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 August 2001)
RoleContract Cleaning
Correspondence Address61 Marylands Avenue
Hockley
Essex
SS5 5AH
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
28 March 2003Return made up to 30/03/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Return made up to 30/03/02; full list of members (6 pages)
6 September 2001Secretary resigned;director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: suite A12 seedbed centre vanguard way shoeburyness essex SS3 9DX (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
23 April 2001Memorandum and Articles of Association (4 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 5 york terrace north shields NE29 0EF (1 page)
6 April 2001Company name changed clx LIMITED\certificate issued on 06/04/01 (2 pages)
30 March 2001Incorporation (10 pages)