AXON LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3GA

Company number 05728502
Status Active - Proposal to Strike off
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address C/O BERRY SMITH LLP HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3GA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 2 March 2017 with updates. The most likely internet sites of AXON LIMITED are www.axon.co.uk, and www.axon.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Axon Limited is a Private Limited Company. The company registration number is 05728502. Axon Limited has been working since 02 March 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Axon Limited is C O Berry Smith Llp Haywood House Dumfries Place Cardiff Cf10 3ga. . HARDING, Colin John is a Director of the company. HARDING, Paul Roy is a Director of the company. Secretary HARDING, Jennifer Ann has been resigned. Secretary HUGHES, Suzy has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director ABBOTT, Richard David has been resigned. Director GUILBERT, Richard Edward has been resigned. Director HARDING, Colin John has been resigned. Director HARDING, Paul Roy has been resigned. Director MASHRU, Paresh has been resigned. Director OTTER, James Anthony has been resigned. Director QUINN, Belinda Mary, Dr has been resigned. Director WINTER, Raymond Eric, Dr has been resigned. Director WORTH, Tom has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HARDING, Colin John
Appointed Date: 24 October 2013
78 years old

Director
HARDING, Paul Roy
Appointed Date: 24 October 2013
73 years old

Resigned Directors

Secretary
HARDING, Jennifer Ann
Resigned: 15 November 2006
Appointed Date: 02 March 2006

Secretary
HUGHES, Suzy
Resigned: 18 March 2013
Appointed Date: 15 November 2006

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 05 February 2016
Appointed Date: 09 November 2012

Director
ABBOTT, Richard David
Resigned: 17 October 2013
Appointed Date: 20 January 2012
70 years old

Director
GUILBERT, Richard Edward
Resigned: 23 December 2013
Appointed Date: 15 November 2006
67 years old

Director
HARDING, Colin John
Resigned: 12 November 2012
Appointed Date: 02 March 2006
78 years old

Director
HARDING, Paul Roy
Resigned: 30 April 2013
Appointed Date: 22 September 2006
73 years old

Director
MASHRU, Paresh
Resigned: 20 January 2012
Appointed Date: 28 September 2007
67 years old

Director
OTTER, James Anthony
Resigned: 30 October 2013
Appointed Date: 01 February 2012
67 years old

Director
QUINN, Belinda Mary, Dr
Resigned: 14 October 2013
Appointed Date: 12 September 2013
61 years old

Director
WINTER, Raymond Eric, Dr
Resigned: 31 March 2014
Appointed Date: 14 January 2014
82 years old

Director
WORTH, Tom
Resigned: 24 October 2013
Appointed Date: 19 September 2007
58 years old

Persons With Significant Control

Mr Paul Roy Harding
Notified on: 6 April 2016
73 years old
Nature of control: Right to appoint and remove directors

AXON LIMITED Events

09 May 2017
First Gazette notice for voluntary strike-off
29 Apr 2017
Application to strike the company off the register
10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
09 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,084.63

03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 93 more events
13 Nov 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Oct 2006
New director appointed
23 Oct 2006
Registered office changed on 23/10/06 from: squirrel's leap, 8 kevan drive, send, surrey, GU23 7BU
02 Mar 2006
Incorporation