About

Registered Number: 04168273
Date of Incorporation: 26/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

 

Having been setup in 2001, Axiom Alliance Ltd have registered office in Colchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Fawtley, Christopher David is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWTLEY, Christopher David 28 February 2001 17 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 28 March 2017
AA01 - Change of accounting reference date 31 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 25 May 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 18 December 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
225 - Change of Accounting Reference Date 19 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.