Company NameAxis Warranty Services Limited
Company StatusDissolved
Company Number06255434
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKeith Leonard Pratt
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address64 The Plain
Epping
Essex
CM16 6TW
Secretary NameMr Simon Jeremy Lewis
NationalityBritish
StatusClosed
Appointed11 August 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 18 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Nottage Crescent
Braintree
Essex
CM7 2TX
Director NameMr Garry Anthony Moore
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressForresters
9 Dumbleton Close
Southampton
Hampshire
SO19 6AP
Secretary NameAllison Spampinato
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Brookside Avenue
Regents Park
Southampton
Hampshire
SO15 4HZ

Contact

Websiteaxiswarrantyservices.com
Telephone01992 561300
Telephone regionLea Valley

Location

Registered Address114a High Street
Epping
Essex
CM16 4AF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2007
Turnover£104,499
Net Worth-£18,056
Cash£11,518
Current Liabilities£87,133

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Completion of winding up (1 page)
18 December 2015Completion of winding up (1 page)
12 January 2010Order of court to wind up (1 page)
12 January 2010Order of court to wind up (1 page)
8 January 2010Secretary's details changed for Mr Simon Jeremy Lewis on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr Simon Jeremy Lewis on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr Simon Jeremy Lewis on 8 January 2010 (1 page)
11 August 2009Secretary appointed mr simon jeremy lewis (1 page)
11 August 2009Secretary appointed mr simon jeremy lewis (1 page)
6 August 2009Registered office changed on 06/08/2009 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL (1 page)
6 August 2009Registered office changed on 06/08/2009 from arcadia house, maritime walk ocean village southampton hampshire SO14 3TL (1 page)
24 July 2009Appointment terminated secretary allison spampinato (1 page)
24 July 2009Appointment terminated director garry moore (1 page)
24 July 2009Appointment terminated director garry moore (1 page)
24 July 2009Appointment terminated secretary allison spampinato (1 page)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / keith pratt / 01/12/2008 (1 page)
17 June 2009Director's change of particulars / keith pratt / 01/12/2008 (1 page)
17 June 2009Return made up to 22/05/09; full list of members (4 pages)
13 May 2009Nc inc already adjusted 31/12/08 (1 page)
13 May 2009Nc inc already adjusted 31/12/08 (1 page)
20 April 2009Ad 31/12/08\gbp si 50000@1=50000\gbp ic 1000/51000\ (2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2009Ad 31/12/08\gbp si 50000@1=50000\gbp ic 1000/51000\ (2 pages)
20 April 2009Particulars of contract relating to shares (2 pages)
20 April 2009Particulars of contract relating to shares (2 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
19 August 2008Return made up to 22/05/08; full list of members (4 pages)
19 August 2008Return made up to 22/05/08; full list of members (4 pages)
6 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
6 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2007Incorporation (15 pages)
22 May 2007Incorporation (15 pages)