Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Axiom Property Developments SPV2 Ltd
Axiom Property Developments SPV2 Ltd is a dissolved company incorporated on 14 October 2009 with the registered office located in Bishops Stortford, Hertfordshire. Axiom Property Developments SPV2 Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 November 2017
(7 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07041692
Private limited company
Age
15 years
Incorporated
14 October 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Axiom Property Developments SPV2 Ltd
Contact
Address
MEDISAFE UK LTD
Unit 1 Twyford Road
Bishop's Stortford
Hertfordshire
CM23 3LJ
Same address for the past
11 years
Companies in CM23 3LJ
Telephone
01279 461641
Email
Unreported
Website
Valisafe.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Christopher Gerald Anderson
Director • British • Lives in England • Born in Aug 1970
Lawrence Ralph Dawson
Director • Designer • British • Lives in England • Born in Oct 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Payze And Langford Limited
Lawrence Ralph Dawson is a mutual person.
Active
Insitumed Holdings Ltd
Lawrence Ralph Dawson is a mutual person.
Active
Pfi Lighting Limited
Mr Christopher Gerald Anderson is a mutual person.
Dissolved
Manor Properties (Bishops Stortford) Limited
Lawrence Ralph Dawson is a mutual person.
Dissolved
Lawrence Dawson International Ltd
Lawrence Ralph Dawson is a mutual person.
Dissolved
Mankind Decontamination International Ltd
Lawrence Ralph Dawson is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
31 Oct 2014
For period
31 Oct
⟶
31 Oct 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 21 Nov 2017
Voluntary Gazette Notice
8 Years Ago on 5 Sep 2017
Application To Strike Off
8 Years Ago on 29 Aug 2017
Mr Christopher Gerald Anderson Appointed
9 Years Ago on 12 Jul 2016
Confirmation Submitted
9 Years Ago on 16 Dec 2015
Dormant Accounts Submitted
10 Years Ago on 13 Jul 2015
Diane Elizabeth Smith Resigned
10 Years Ago on 30 Jun 2015
Confirmation Submitted
10 Years Ago on 4 Nov 2014
Dormant Accounts Submitted
11 Years Ago on 16 Jul 2014
Registered Address Changed
11 Years Ago on 27 Nov 2013
Get Alerts
Get Credit Report
Discover Axiom Property Developments SPV2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Nov 2017
First Gazette notice for voluntary strike-off
Submitted on 5 Sep 2017
Application to strike the company off the register
Submitted on 29 Aug 2017
Resolutions
Submitted on 27 Aug 2016
Change of name notice
Submitted on 27 Aug 2016
Appointment of Mr Christopher Gerald Anderson as a director on 12 July 2016
Submitted on 18 Jul 2016
Annual return made up to 14 October 2015 with full list of shareholders
Submitted on 16 Dec 2015
Accounts for a dormant company made up to 31 October 2014
Submitted on 13 Jul 2015
Termination of appointment of Diane Elizabeth Smith as a director on 30 June 2015
Submitted on 13 Jul 2015
Annual return made up to 14 October 2014 with full list of shareholders
Submitted on 4 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs