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
Axis Of Light Limited
Axis Of Light Limited is a dissolved company incorporated on 16 October 2012 with the registered office located in London, City of London. Axis Of Light Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 March 2021
(4 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08255500
Private limited company
Age
13 years
Incorporated
16 October 2012
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 Axis Of Light Limited
Contact
Update Details
Address
One
Wood Street
London
EC2V 7WS
Same address since
incorporation
Companies in EC2V 7WS
Telephone
Unreported
Email
Unreported
Website
Axisoflight.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
8
Pia Christina Miller Getty
Director • British • Lives in UK • Born in Oct 1966
Search Management Limited
Director
Eversecretary Limited
Secretary
Mrs Marie Chantal De Miller
PSC • British • Lives in Hong Kong • Born in Sep 1942
Mr Robert Warren Miller
PSC • British • Lives in Hong Kong • Born in May 1933
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
Pal CH Realisations 2007 Limited
Eversecretary Limited is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
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
£0
Decreased by £2 (-100%)
Total Liabilities
-£10.05K
Increased by £10.05K (%)
Net Assets
-£10.05K
Decreased by £10.05K (-502700%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 16 Mar 2021
Voluntary Gazette Notice
5 Years Ago on 17 Nov 2020
Application To Strike Off
5 Years Ago on 9 Nov 2020
Confirmation Submitted
5 Years Ago on 3 Nov 2020
Amanda Jane Bako (PSC) Appointed
5 Years Ago on 1 Jan 2020
Martin Nicholas John Trott (PSC) Appointed
5 Years Ago on 1 Jan 2020
Mr Stanley Alan Grant Milgate (PSC) Details Changed
8 Years Ago on 1 Nov 2017
Mr Alan Milgate (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Mrs Tamara Diane Corbin (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Search Management Limited Details Changed
13 Years Ago on 16 Oct 2012
Get Alerts
Get Credit Report
Discover Axis Of Light Limited'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 16 Mar 2021
First Gazette notice for voluntary strike-off
Submitted on 17 Nov 2020
Application to strike the company off the register
Submitted on 9 Nov 2020
Confirmation statement made on 16 October 2020 with updates
Submitted on 3 Nov 2020
Director's details changed for Search Management Limited on 16 October 2012
Submitted on 2 Nov 2020
Change of details for Mr Alan Milgate as a person with significant control on 6 April 2016
Submitted on 15 Oct 2020
Change of details for Mrs Tamara Diane Corbin as a person with significant control on 6 April 2016
Submitted on 14 Oct 2020
Notification of Martin Nicholas John Trott as a person with significant control on 1 January 2020
Submitted on 13 Oct 2020
Notification of Amanda Jane Bako as a person with significant control on 1 January 2020
Submitted on 13 Oct 2020
Solvency Statement dated 24/09/20
Submitted on 6 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs