Company NameProfessional Administration Services Limited
Company StatusDissolved
Company Number02545063
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 7 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Derek Baksh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 August 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 122 Wey House
Church Street
Weybridge
Surrey
KT13 8NA
Secretary NameFrances Kavanagh
NationalityRepublic Of Ireland
StatusResigned
Appointed30 September 1991(12 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address44 Smithy Lane
Lower Kingswood
Tadworth
Surrey
KT20 6TX

Location

Registered AddressSuite 122 Wey House
Church Street
Weybridge
Surrey
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Turnover£41,085
Gross Profit£41,085
Net Worth£1,035
Cash£5,681
Current Liabilities£6,146

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
24 January 2019Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 September 2018Termination of appointment of Derek Baksh as a director on 1 August 2018 (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 September 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 2 October 2016 with updates (5 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
27 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
27 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (5 pages)
12 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
20 January 2014Registered office address changed from C/O Derek Baksh Rosebay Derek Baksh Bellows Mill Dunstable Bedfordshire LU6 1QZ England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Derek Baksh Rosebay Derek Baksh Bellows Mill Dunstable Bedfordshire LU6 1QZ England on 20 January 2014 (1 page)
13 December 2013Registered office address changed from Flat 6 Parkside Court 43 Gatton Park Road Redhill Surrey RH1 2AS on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Flat 6 Parkside Court 43 Gatton Park Road Redhill Surrey RH1 2AS on 13 December 2013 (1 page)
11 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
1 April 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
12 February 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2012Director's details changed for Mr Derek Baksh on 30 November 2011 (2 pages)
14 January 2012Director's details changed for Mr Derek Baksh on 30 November 2011 (2 pages)
14 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from 29 Canal Side Redhill Surrey RH1 2UH on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 29 Canal Side Redhill Surrey RH1 2UH on 12 January 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 January 2010Director's details changed for Mr Derek Baksh on 2 October 2009 (2 pages)
3 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Mr Derek Baksh on 2 October 2009 (2 pages)
3 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Mr Derek Baksh on 2 October 2009 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from 44 smithy lane lower kingswood tadworth surrey KT20 6TX (1 page)
12 May 2009Registered office changed on 12/05/2009 from 44 smithy lane lower kingswood tadworth surrey KT20 6TX (1 page)
6 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 April 2009Appointment terminated secretary frances kavanagh (1 page)
9 April 2009Appointment terminated secretary frances kavanagh (1 page)
22 January 2009Return made up to 02/10/08; no change of members (10 pages)
22 January 2009Director's change of particulars / derek baksh / 01/10/2008 (1 page)
22 January 2009Return made up to 02/10/08; no change of members (10 pages)
22 January 2009Director's change of particulars / derek baksh / 01/10/2008 (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 02/10/06; full list of members (6 pages)
3 January 2007Return made up to 02/10/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 February 2006Return made up to 02/10/05; full list of members (6 pages)
23 February 2006Return made up to 02/10/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 02/10/04; full list of members (6 pages)
9 November 2004Return made up to 02/10/04; full list of members (6 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 November 2003Return made up to 02/10/03; full list of members (6 pages)
7 November 2003Return made up to 02/10/03; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 02/10/02; full list of members (6 pages)
25 October 2002Return made up to 02/10/02; full list of members (6 pages)
4 August 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 August 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2000 (6 pages)
18 October 2001Return made up to 02/10/01; full list of members (6 pages)
18 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 January 2001Return made up to 02/10/00; full list of members (6 pages)
12 January 2001Return made up to 02/10/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 March 1999 (7 pages)
26 May 2000Full accounts made up to 31 March 1999 (7 pages)
12 November 1999Return made up to 02/10/99; full list of members (6 pages)
12 November 1999Return made up to 02/10/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Full accounts made up to 31 March 1997 (11 pages)
10 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 December 1997Return made up to 02/10/97; full list of members (6 pages)
1 December 1997Return made up to 02/10/97; full list of members (6 pages)
18 February 1997Full accounts made up to 31 March 1996 (11 pages)
18 February 1997Full accounts made up to 31 March 1996 (11 pages)
7 November 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 1996Return made up to 02/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 02/10/95; full list of members (6 pages)
9 November 1995Return made up to 02/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)