Company NameAxestore Limited
Company StatusDissolved
Company Number05308417
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Gilbert Dart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 12 May 2009)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address103a Ashley Gardens
Thirleby Road
London
SW1P 1HJ
Director NameMr Ewan Royston Lloyd Baker
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 12 May 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBeecham House
The Street West Winterlow
Salisbury
Wiltshire
SP5 1RY
Secretary NameMrs Claire Laura Gray
NationalityBritish
StatusClosed
Appointed21 February 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressShire Barn School Road
Copford Green
Colchester
CO6 1BZ
Secretary NameMr Ewan Royston Lloyd Baker
NationalityBritish
StatusResigned
Appointed17 August 2005(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBeecham House
The Street West Winterlow
Salisbury
Wiltshire
SP5 1RY
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 March 2008Secretary appointed claire laura gray (2 pages)
3 March 2008Appointment terminated secretary ewan lloyd baker (1 page)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 08/12/06; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 February 2006Return made up to 08/12/05; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 82 st john street london EC1M 4JN (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Director resigned (1 page)
23 February 2005New director appointed (2 pages)