Company NameAxecrown Limited
Company StatusDissolved
Company Number05306465
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed06 April 2005(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Baird Close
Stephenson Estate
Washington
Tyne And Wear
NE37 3HL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth£1
Current Liabilities£140,731

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Registered office changed on 24/11/2008 from 3 cloth street barbican london EC1A 7NP (1 page)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Return made up to 07/12/06; full list of members (6 pages)
4 January 2007New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
25 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
15 February 2006Particulars of mortgage/charge (9 pages)
11 January 2006Return made up to 07/12/05; full list of members (6 pages)
25 August 2005Registered office changed on 25/08/05 from: 4 castle mews north finchley london N12 9EH (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)