Company NameAuckland Secretarial Services Limited
Company StatusDissolved
Company Number02848242
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesElyas International Limited and Aukland Secretarial Services 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 Asif Khan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed18 August 2010(16 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 10 April 2012)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameMr Nigel John Andrews
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avon Way
South Woodford
London
E18 2AR
Director NameRicky Persuad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(6 months, 3 weeks after company formation)
Appointment Duration-1 years, 11 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address46 Lloyd Baker Street
Kings Cross
London
WC1 9AA
Secretary NameMusa Isap Mahomed Dudhia
NationalityBritish
StatusResigned
Appointed24 March 1994(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 1996)
RoleSecretary
Correspondence Address18 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameMary Margaret Andrews
NationalityBritish
StatusResigned
Appointed13 May 1996(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 October 2006)
RoleCompany Director
Correspondence Address16 Avon Way
South Woodford
London
E18 2AR
Director NameRafiq Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2006)
RoleCompany Director
Correspondence Address41 Dace Road
Bow
London
E3 2NG
Secretary NameJohn Nigel Andrews
NationalityBritish
StatusResigned
Appointed10 October 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2010)
RoleCompany Director
Correspondence Address16 Avon Way
South Woodford
London
E18 2AR
Director NameMary Margaret Andrews
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2010)
RoleCompany Director
Correspondence Address16 Avon Way
South Woodford
London
E18 2AR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,663
Current Liabilities£3,663

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Registered office address changed from Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SR on 25 January 2011 (1 page)
25 January 2011Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(3 pages)
25 January 2011Registered office address changed from Rifsons House 63-64 Charles Lane St Johns Wood London NW8 7SR on 25 January 2011 (1 page)
25 January 2011Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 2
(3 pages)
13 January 2011Appointment of Mr Asif Khan as a director (2 pages)
13 January 2011Appointment of Mr Asif Khan as a director (2 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2010Termination of appointment of Mary Andrews as a director (1 page)
8 September 2010Termination of appointment of Mary Andrews as a director (1 page)
8 September 2010Termination of appointment of John Andrews as a secretary (1 page)
8 September 2010Termination of appointment of John Andrews as a secretary (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 26/08/09; full list of members (3 pages)
11 September 2009Return made up to 26/08/09; full list of members (3 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 October 2008Return made up to 26/08/08; full list of members (3 pages)
17 October 2008Return made up to 26/08/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 November 2007Return made up to 26/08/07; full list of members (6 pages)
7 November 2007Return made up to 26/08/07; full list of members (6 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
28 September 2006Return made up to 26/08/06; full list of members (6 pages)
28 September 2006Return made up to 26/08/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 November 2005Return made up to 26/08/05; full list of members (6 pages)
14 November 2005Return made up to 26/08/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 September 2004Return made up to 26/08/04; full list of members (6 pages)
29 September 2004Return made up to 26/08/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
9 October 2003Return made up to 26/08/03; full list of members (6 pages)
9 October 2003Return made up to 26/08/03; full list of members (6 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 October 2002Return made up to 26/08/02; full list of members (6 pages)
17 October 2002Return made up to 26/08/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
17 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Return made up to 26/08/01; full list of members (6 pages)
15 November 2001Secretary's particulars changed (1 page)
15 November 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Secretary's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
25 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
28 November 2000Return made up to 26/08/00; full list of members (6 pages)
28 November 2000Return made up to 26/08/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
6 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 September 1998Return made up to 26/08/98; no change of members (4 pages)
3 September 1998Return made up to 26/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
3 September 1997Return made up to 26/08/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
26 September 1996Return made up to 26/08/96; no change of members (4 pages)
26 September 1996Return made up to 26/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
7 September 1995Return made up to 26/08/95; no change of members (4 pages)
7 September 1995Return made up to 26/08/95; no change of members (4 pages)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
11 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 August 1995Accounts made up to 31 August 1994 (1 page)
26 August 1993Incorporation (11 pages)
26 August 1993Incorporation (11 pages)