Company NameAccurate Translations Limited
Company StatusDissolved
Company Number02354900
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameHitgain Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Denver Aloysius Dias
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(17 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJade House
67 Park Royal Road
London
NW10 7JJ
Director NameMr John Charles Wheen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(17 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJade House
67 Park Royal Road
London
NW10 7JJ
Secretary NameMr Denver Aloysius Dias
NationalityBritish
StatusClosed
Appointed13 September 2006(17 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 15 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJade House
67 Park Royal Road
London
NW10 7JJ
Director NameKaren Andersen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed03 September 1991(2 years, 6 months after company formation)
Appointment Duration15 years (resigned 13 September 2006)
RoleManager
Correspondence Address53 Runnymede
London
SW19 2PG
Director NamePeter Brooks
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(2 years, 6 months after company formation)
Appointment Duration15 years (resigned 13 September 2006)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anthony Portnall Drive
Wentworth
Virginia Water
Surrey
GU25 4NN
Secretary NameKaren Andersen
NationalityDanish
StatusResigned
Appointed03 September 1991(2 years, 6 months after company formation)
Appointment Duration15 years (resigned 13 September 2006)
RoleCompany Director
Correspondence Address53 Runnymede
London
SW19 2PG

Contact

Websitewww.accuratetranslations.co.uk/
Email address[email protected]
Telephone020 72489266
Telephone regionLondon

Location

Registered AddressJade House
67 Park Royal Road
London
NW10 7JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Euroquest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,703
Cash£631
Current Liabilities£51,444

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
6 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(5 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 10
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mr John Charles Wheen on 3 September 2011 (2 pages)
4 October 2011Director's details changed for Mr John Charles Wheen on 3 September 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 03/09/08; full list of members (4 pages)
9 June 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 03/09/07; full list of members (2 pages)
7 January 2007Registered office changed on 07/01/07 from: 162/168 regent street london W1B 5TG (1 page)
25 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned;director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 September 2006Return made up to 03/09/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 September 2003Return made up to 03/09/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
12 September 2002Return made up to 03/09/02; full list of members (8 pages)
12 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 August 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
8 September 2000Return made up to 03/09/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 August 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1999Full accounts made up to 30 June 1998 (10 pages)
3 September 1998Return made up to 03/09/98; no change of members (4 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
9 September 1997Return made up to 03/09/97; full list of members (5 pages)
10 April 1997Full accounts made up to 30 June 1996 (10 pages)
16 October 1996Return made up to 03/09/96; full list of members (5 pages)
21 June 1996Full accounts made up to 30 June 1995 (10 pages)
15 September 1995Return made up to 03/09/95; full list of members (12 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)