Company NameAble Two Ltd
Company StatusDissolved
Company Number03028449
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NamesWeb Networks24 Limited and Atnetix Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRaymond Mark Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(1 day after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2006)
RoleComputer Consultant
Correspondence Address19 East Road
Kingston Upon Thames
Surrey
KT2 6EJ
Secretary NameShiela Davies
NationalityBritish
StatusClosed
Appointed03 December 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 15 August 2006)
RoleAccountant
Correspondence Address68 Kent Way
Surbiton
Surrey
KT6 7SU
Director NameJayne Louise Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2000)
RoleSoftware Consultant
Correspondence Address19 East Road
Kingston Upon Thames
Surrey
KT2 6EJ
Secretary NameJayne Louise Davies
NationalityBritish
StatusResigned
Appointed03 March 1995(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2000)
RoleSystems Development
Correspondence Address19 East Road
Kingston Upon Thames
Surrey
KT2 6EJ
Director NameAdrian Patrick Randall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2000(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2002)
RoleConsultant
Correspondence Address44 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JX
Director NameHoward James Tweedie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 December 2000)
RoleConsultant
Correspondence Address136 Douglas Road
Surbiton
Surrey
KT6 7SB
Secretary NameSelby Victoria England
NationalityBritish
StatusResigned
Appointed25 June 2000(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 December 2000)
RoleConsultant
Correspondence Address136 Douglas Road
Surbiton
Surrey
KT6 7SB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSuite C
8 The Causeway
Teddington
Middlesex
TW11 0HE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
29 April 2005Registered office changed on 29/04/05 from: suite 295 56 gloucester road london SW7 4UB (1 page)
10 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 July 2002£ ic 19/10 22/06/02 £ sr 9@1=9 (1 page)
24 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 July 2002Director resigned (1 page)
29 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
29 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Director resigned (1 page)
17 January 2001Ad 03/12/00--------- £ si 9@1=9 £ ic 10/19 (2 pages)
17 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 19 east road kingston upon thames surrey KT2 6EJ (1 page)
22 May 2000Company name changed R.M.D. associates LIMITED\certificate issued on 23/05/00 (2 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 March 1999Return made up to 28/02/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
10 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 May 1997Ad 01/04/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
5 March 1996Return made up to 28/02/96; full list of members (6 pages)
13 September 1995Registered office changed on 13/09/95 from: 18 craven road kingston upon thames surrey KT2 6LW (1 page)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Secretary's particulars changed (2 pages)
17 March 1995Accounting reference date notified as 28/02 (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)