Company NameAxiom Financial Management Limited
Company StatusDissolved
Company Number03060246
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Norman Douglas Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusClosed
Appointed29 November 2010(15 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (closed 29 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed23 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameChristine Maria O Mahony
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(4 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (resigned 29 November 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burfield Road
Old Windsor
Berkshire
SL4 2RB
Secretary NameRoger Foster Northage
NationalityBritish
StatusResigned
Appointed21 June 1995(4 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (resigned 29 November 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Korea Cottages
Tilt Road
Cobham
Surrey
KT11 3HP
Director NameRoger Foster Northage
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 29 November 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Korea Cottages
Tilt Road
Cobham
Surrey
KT11 3HP
Director NameMr Michael Anthony Cleaver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 29 November 2010)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Stables Copsley Court
Gayhouse Lane
Outwood
Surrey
RH1 5PP
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
30 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
30 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
30 November 2010Appointment of Mr Norman Douglas Thomas as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 November 2010Appointment of Mr Norman Douglas Thomas as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Termination of appointment of Michael Cleaver as a director (1 page)
29 November 2010Termination of appointment of Christine O Mahony as a director (1 page)
29 November 2010Termination of appointment of Roger Northage as a director (1 page)
29 November 2010Termination of appointment of Michael Cleaver as a director (1 page)
29 November 2010Termination of appointment of Christine O Mahony as a director (1 page)
29 November 2010Termination of appointment of Roger Northage as a director (1 page)
29 November 2010Termination of appointment of Roger Northage as a secretary (1 page)
29 November 2010Termination of appointment of Roger Northage as a secretary (1 page)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Director's details changed for Michael Anthony Cleaver on 23 May 2010 (2 pages)
19 July 2010Director's details changed for Roger Foster Northage on 23 May 2010 (2 pages)
19 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 3
(6 pages)
19 July 2010Director's details changed for Roger Foster Northage on 23 May 2010 (2 pages)
19 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 3
(6 pages)
19 July 2010Director's details changed for Michael Anthony Cleaver on 23 May 2010 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
26 June 2009Return made up to 23/05/09; full list of members (4 pages)
26 June 2009Return made up to 23/05/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 October 2008Return made up to 23/05/08; full list of members (4 pages)
14 October 2008Return made up to 23/05/08; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from 5 burfield road old windsor berkshire SL4 2RB (1 page)
13 October 2008Registered office changed on 13/10/2008 from 5 burfield road old windsor berkshire SL4 2RB (1 page)
14 November 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
14 November 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
25 October 2007Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Return made up to 23/05/07; no change of members (7 pages)
15 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2007 (2 pages)
15 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2007 (2 pages)
15 October 2007Notice of completion of voluntary arrangement (8 pages)
15 October 2007Notice of completion of voluntary arrangement (8 pages)
15 October 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2007 (2 pages)
29 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2007 (10 pages)
29 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2007 (10 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
18 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2006 (8 pages)
18 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2006 (8 pages)
26 June 2006Return made up to 23/05/06; full list of members (7 pages)
26 June 2006Return made up to 23/05/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
20 December 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
10 August 2005Report for form 1.3 - 13/06/05 (2 pages)
10 August 2005Report for form 1.3 - 13/06/05 (2 pages)
22 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2005 (2 pages)
22 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2005 (2 pages)
10 June 2005Return made up to 23/05/05; full list of members (7 pages)
10 June 2005Return made up to 23/05/05; full list of members (7 pages)
13 September 2004Supervisor's report on vol arr (1 page)
13 September 2004Supervisor's report on vol arr (1 page)
7 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
7 September 2004Return made up to 23/05/03; full list of members (7 pages)
7 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
7 September 2004Return made up to 23/05/04; full list of members (7 pages)
7 September 2004Return made up to 23/05/03; full list of members (7 pages)
7 September 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (2 pages)
25 June 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2004 (2 pages)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
31 March 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
31 March 2004Total exemption full accounts made up to 31 October 2002 (7 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
3 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages)
3 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2003 (2 pages)
14 February 2003Total exemption full accounts made up to 31 October 2001 (6 pages)
14 February 2003Total exemption full accounts made up to 31 October 2001 (6 pages)
4 December 2002Registered office changed on 04/12/02 from: 235 old marylebone road london NW1 5QT (1 page)
4 December 2002Registered office changed on 04/12/02 from: 235 old marylebone road london NW1 5QT (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Return made up to 23/05/02; full list of members (6 pages)
7 August 2002Return made up to 23/05/02; full list of members (6 pages)
7 August 2002Director's particulars changed (1 page)
19 June 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 June 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
4 September 2001Full accounts made up to 31 October 2000 (16 pages)
4 September 2001Full accounts made up to 31 October 2000 (16 pages)
30 May 2001Return made up to 23/05/01; full list of members (6 pages)
30 May 2001Return made up to 23/05/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 October 1999 (16 pages)
10 December 2000Full accounts made up to 31 October 1999 (16 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
21 August 1999Particulars of mortgage/charge (5 pages)
21 August 1999Particulars of mortgage/charge (5 pages)
7 July 1999Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page)
7 July 1999Registered office changed on 07/07/99 from: 48 portland place london W1N 4AJ (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Location of register of members (1 page)
25 May 1999Return made up to 23/05/99; full list of members (7 pages)
25 May 1999Return made up to 23/05/99; full list of members (7 pages)
23 March 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
23 March 1999Accounting reference date extended from 30/04/99 to 31/10/99 (1 page)
16 March 1999Accounts made up to 30 April 1998 (1 page)
16 March 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
16 March 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
16 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
6 October 1998Return made up to 23/05/98; full list of members (6 pages)
6 October 1998Location of register of members (1 page)
6 October 1998Location of register of members (1 page)
6 October 1998Registered office changed on 06/10/98 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
6 October 1998Registered office changed on 06/10/98 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
6 October 1998Return made up to 23/05/98; full list of members (6 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
24 March 1998Full accounts made up to 31 May 1997 (5 pages)
24 March 1998Full accounts made up to 31 May 1997 (5 pages)
21 January 1998Registered office changed on 21/01/98 from: unit 505 butlers wharf 45 curlew street london SE1 2ND (1 page)
21 January 1998Registered office changed on 21/01/98 from: unit 505 butlers wharf 45 curlew street london SE1 2ND (1 page)
14 August 1997Ad 04/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 August 1997Ad 04/08/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
20 June 1997Return made up to 23/05/97; no change of members (4 pages)
20 June 1997Return made up to 23/05/97; no change of members (4 pages)
12 March 1997Full accounts made up to 31 May 1996 (5 pages)
12 March 1997Full accounts made up to 31 May 1996 (5 pages)
16 July 1996New director appointed (2 pages)
20 June 1996Return made up to 23/05/96; full list of members (6 pages)
20 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1995Ad 21/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 1995Ad 21/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 1995Secretary resigned;new director appointed (2 pages)
18 July 1995New secretary appointed;director resigned (2 pages)
23 May 1995Incorporation (40 pages)