Company NameAjilon Limited
Company StatusDissolved
Company Number01368242
CategoryPrivate Limited Company
Incorporation Date12 May 1978(45 years, 12 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusClosed
Appointed29 June 2007(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2011)
RoleHead Of Legal Svs
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMs Sara Benita Sophie McCracken
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 25 January 2011)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed18 August 2008(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 January 2011)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed18 August 2008(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 January 2011)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameMr Anthony David White
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Minton Close
Congleton
Cheshire
CW12 3TD
Director NameEdward James Kingsley Sharp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameMr Anthony Victor Martin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 11 September 1992)
RoleCompany Director
Correspondence AddressOakdell Firs Drive
Blackmore End Wheathampstead
St Albans
Hertfordshire
AL4 8LB
Director NameMr John Adlington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Correspondence Address5 The Beeches
Porthill
Newcastle
Staffordshire
ST5 8RX
Secretary NameChristopher Charles Mann
NationalityBritish
StatusResigned
Appointed14 March 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address2 Welstead Gardens
Westcliff On Sea
Essex
SS0 0AY
Director NameMr Simon Hamlin Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address79 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Director NameLeroy Francis Haggerty
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 1995(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address870 Clubhouse Drive
York
Pennsylvania 17403
United States
Director NameNigel Godfrey Howard Seys-Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(19 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1998)
RoleCompany Director
Correspondence Address19 Hasker Street
London
SW3 2LE
Director NameMr Richard Martin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarretts 80 Fulmer Rd
Gerrards Cross
Bucks
SL9 7EG
Director NameMichael Anthony Pack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Harwood Road
Marlow
Buckinghamshire
SL7 2AS
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2000)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed13 September 1999(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2000)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed22 March 2000(21 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed10 April 2000(21 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Resources Ltd (Corporation)
StatusResigned
Appointed03 July 2000(22 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD

Location

Registered Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
26 April 2010Director's details changed for Medeco Developments Limited on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Medeco Developments Limited on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Medeco Developments Limited on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Medeco Developments Limited on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 410,695
(5 pages)
26 April 2010Director's details changed for Medeco Developments Limited on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Medeco Developments Limited on 1 March 2010 (2 pages)
26 April 2010Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
26 April 2010Secretary's details changed for Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 410,695
(5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Return made up to 14/03/09; full list of members (4 pages)
28 May 2009Return made up to 14/03/09; full list of members (4 pages)
16 April 2009Appointment Terminated Director tsc resources LTD (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
2 October 2008Director appointed ms sara benita mccracken (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Appointment Terminated Director tsc nominee LIMITED (1 page)
9 September 2008Appointment Terminated Secretary tsc nominee LIMITED (1 page)
22 August 2008Director appointed medeco developments LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
22 August 2008Director appointed medeco developments LIMITED (1 page)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
27 May 2008Re-registration of Memorandum and Articles (12 pages)
27 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2008Application for reregistration from PLC to private (1 page)
27 May 2008Re-registration of Memorandum and Articles (12 pages)
27 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 May 2008Application for reregistration from PLC to private (1 page)
27 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2008Director and Secretary's Change of Particulars / interskill services LIMITED / 20/06/2007 / Surname was: interskill services LIMITED, now: tsc nominee LIMITED (1 page)
14 April 2008Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page)
14 April 2008Return made up to 14/03/08; full list of members (4 pages)
14 April 2008Director's Change of Particulars / interskill tsc LTD / 20/06/2007 / Surname was: interskill tsc LTD, now: tsc resources LTD (1 page)
14 April 2008Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page)
14 April 2008Return made up to 14/03/08; full list of members (4 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
10 July 2007Full accounts made up to 31 December 2006 (11 pages)
28 March 2007Return made up to 14/03/07; full list of members (2 pages)
28 March 2007Return made up to 14/03/07; full list of members (2 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Full accounts made up to 31 December 2005 (11 pages)
23 June 2006Full accounts made up to 31 December 2005 (11 pages)
11 May 2006Return made up to 14/03/06; full list of members (7 pages)
11 May 2006Return made up to 14/03/06; full list of members (7 pages)
3 August 2005Full accounts made up to 2 January 2005 (12 pages)
3 August 2005Full accounts made up to 2 January 2005 (12 pages)
3 August 2005Full accounts made up to 2 January 2005 (12 pages)
28 April 2005Return made up to 14/03/05; full list of members (7 pages)
28 April 2005Return made up to 14/03/05; full list of members (7 pages)
6 July 2004Full accounts made up to 28 December 2003 (12 pages)
6 July 2004Full accounts made up to 28 December 2003 (12 pages)
15 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
4 August 2003Full accounts made up to 29 December 2002 (12 pages)
4 August 2003Full accounts made up to 29 December 2002 (12 pages)
24 March 2003Return made up to 14/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2003Return made up to 14/03/03; full list of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Full accounts made up to 31 December 2001 (13 pages)
25 March 2002Return made up to 14/03/02; full list of members (6 pages)
25 March 2002Return made up to 14/03/02; full list of members (6 pages)
30 July 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Full accounts made up to 31 December 2000 (13 pages)
18 April 2001Return made up to 14/03/01; full list of members (6 pages)
18 April 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 July 2000Full accounts made up to 31 December 1999 (16 pages)
27 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
15 April 2000Return made up to 14/03/00; full list of members (8 pages)
15 April 2000Return made up to 14/03/00; full list of members (8 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1999Full accounts made up to 31 December 1998 (16 pages)
18 October 1999Location of register of members (1 page)
18 October 1999Location of debenture register (1 page)
18 October 1999Location of register of members (1 page)
18 October 1999Location of debenture register (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (3 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (3 pages)
13 September 1999Registered office changed on 13/09/99 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page)
13 September 1999Registered office changed on 13/09/99 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page)
22 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
22 March 1999Return made up to 14/03/99; no change of members (7 pages)
22 March 1999Return made up to 14/03/99; no change of members (7 pages)
4 February 1999Full accounts made up to 26 December 1997 (17 pages)
4 February 1999Full accounts made up to 26 December 1997 (17 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
20 October 1998Return made up to 14/03/98; full list of members (9 pages)
20 October 1998Return made up to 14/03/98; full list of members (9 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
30 March 1998Full accounts made up to 29 December 1996 (14 pages)
30 March 1998Full accounts made up to 29 December 1996 (14 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New director appointed (3 pages)
28 October 1997New director appointed (3 pages)
28 October 1997New director appointed (3 pages)
15 July 1997Delivery ext'd 3 mth 29/12/96 (1 page)
15 July 1997Delivery ext'd 3 mth 29/12/96 (1 page)
6 April 1997Return made up to 14/03/97; no change of members (4 pages)
6 April 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1997Company name changed task force group PLC\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed task force group PLC\certificate issued on 05/02/97 (2 pages)
19 December 1996Registered office changed on 19/12/96 from: adia house po box 311 elstree way borehamwood herts WD6 1HY (1 page)
19 December 1996Registered office changed on 19/12/96 from: adia house po box 311 elstree way borehamwood herts WD6 1HY (1 page)
16 December 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
16 December 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
26 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 July 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 September 1995 (14 pages)
3 May 1996Full accounts made up to 30 September 1995 (14 pages)
23 April 1996Return made up to 14/03/96; full list of members (10 pages)
23 April 1996Return made up to 14/03/96; full list of members (10 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
19 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
19 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 April 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 1995Return made up to 14/03/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (403 pages)
15 August 1990Full accounts made up to 31 December 1989 (17 pages)
15 August 1990Full accounts made up to 31 December 1989 (17 pages)
15 August 1990Return made up to 06/04/90; full list of members (15 pages)
15 August 1990Return made up to 06/04/90; full list of members (15 pages)
24 July 1989Full accounts made up to 31 December 1988 (17 pages)
24 July 1989Full accounts made up to 31 December 1988 (17 pages)