About

Registered Number: 05072658
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: Standard House, 12-13 Essex Street, London, WC2R 3AA

 

Based in London, Axiom Financing Ltd was setup in 2004. Currently we aren't aware of the number of employees at the this organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 22 February 2015
AA - Annual Accounts 29 August 2014
AUD - Auditor's letter of resignation 26 March 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 03 March 2014
AP01 - Appointment of director 31 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 06 August 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 23 March 2011
AP04 - Appointment of corporate secretary 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
RESOLUTIONS - N/A 18 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 March 2010
AUD - Auditor's letter of resignation 11 January 2010
AD01 - Change of registered office address 05 January 2010
TM01 - Termination of appointment of director 20 December 2009
TM01 - Termination of appointment of director 20 December 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 19 March 2009
RESOLUTIONS - N/A 17 March 2009
363a - Annual Return 27 March 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 20 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 17 March 2006
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
AA - Annual Accounts 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
MEM/ARTS - N/A 13 May 2005
363a - Annual Return 15 April 2005
353 - Register of members 07 April 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
225 - Change of Accounting Reference Date 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 14 July 2004
RESOLUTIONS - N/A 13 July 2004
CERTNM - Change of name certificate 24 June 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
Equitable mortgage of shares 02 July 2004 Fully Satisfied

N/A

Debenture 02 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.