Company NameAdministrative & Technical Services Ltd
Company StatusDissolved
Company Number01832814
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NamesBeauty Basics (UK) Limited and Touch Of Beauty Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paresh Kotecha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(7 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 21 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address144 - 146 Andrew Murray & Co Chartered Accountants
Kings Cross Road
London
WC1X 9DU
Director NameMs Francesca Martin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(7 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 21 May 2019)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address144 - 146 Andrew Murray & Co Chartered Accountants
Kings Cross Road
London
WC1X 9DU
Secretary NameMs Francesca Martin
NationalityBritish
StatusClosed
Appointed21 June 1992(7 years, 11 months after company formation)
Appointment Duration26 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 - 146 Andrew Murray & Co Chartered Accountants
Kings Cross Road
London
WC1X 9DU

Location

Registered Address144 - 146 Andrew Murray & Co Chartered Accountants
Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Francesca Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,626
Cash£9,593
Current Liabilities£13,234

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 October 1991Delivered on: 18 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 13/15 baker street weybridge surrey the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1991Delivered on: 18 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 11 baker street weybridge surrey the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 February 1990Delivered on: 5 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

14 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
24 March 2014Registered office address changed from C/O Andrew Murray & Co 144-146 King's Cross Road London WC1X 9DU United Kingdom on 24 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
10 May 2013Company name changed touch of beauty LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Mr Paresh Kotecha on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Ms Francesca Martin on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Ms Francesca Martin on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 11 Baker Street Weybridge Surrey KT13 8AE on 27 April 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 July 2009Return made up to 21/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2008Director's change of particulars / paresh kotecha / 01/08/2008 (1 page)
4 August 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2008Return made up to 21/06/07; full list of members (2 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Return made up to 21/06/06; full list of members (2 pages)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
30 June 2006Return made up to 21/06/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 21/06/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 October 2003Return made up to 21/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002Return made up to 21/06/00; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2000Return made up to 21/06/99; full list of members (5 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 21/06/98; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 September 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)