About

Registered Number: 04786213
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: 37 Sole Farm Road, Bookham, Surrey, KT23 3DW

 

Based in Surrey, Axiom Consultancy Ltd was registered on 04 June 2003. The companies directors are listed as Scott-derriman, Deborah Helen, Derriman, Gavin, Mills, Kevin Paul at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Kevin Paul 02 October 2003 22 January 2004 1
Secretary Name Appointed Resigned Total Appointments
SCOTT-DERRIMAN, Deborah Helen 22 January 2004 - 1
DERRIMAN, Gavin 02 October 2003 16 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.