Company NameA5 Direct Marketing Ltd
Company StatusDissolved
Company Number03115639
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameBridget Christine Aldridge
NationalityBritish
StatusClosed
Appointed14 December 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressRedwoods, Foxhollow Drive
Farnham Common
Slough
Berkshire
SL2 3HB
Director NameAlbert Horace Aldridge
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(2 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedwoods, Foxhollow Drive
Farnham Common
Slough
Berkshire
SL2 3HB
Director NameAndrew Aldridge
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address10 Summer Walk
Marykate
Hertfordshire
AL3 8NS
Director NameAnthony Aldridge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1998)
RoleAccountant
Correspondence Address85 Eyre Court
3-21 Finchley Road
London
NW8 9TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72 Wilton Road
London
SW1V 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 December 2008Return made up to 19/10/08; full list of members (4 pages)
8 December 2008Return made up to 19/10/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
20 August 2008Registered office changed on 20/08/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 February 2007Company name changed right property uk LIMITED\certificate issued on 05/02/07 (2 pages)
5 February 2007Company name changed right property uk LIMITED\certificate issued on 05/02/07 (2 pages)
8 November 2006Return made up to 19/10/06; full list of members (3 pages)
8 November 2006Return made up to 19/10/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 December 2005Return made up to 19/10/05; full list of members (3 pages)
12 December 2005Return made up to 19/10/05; full list of members (3 pages)
29 April 2005Company name changed a 5 direct marketing LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed a 5 direct marketing LIMITED\certificate issued on 29/04/05 (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 January 2005Return made up to 19/10/04; full list of members (7 pages)
12 January 2005Return made up to 19/10/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 November 2003Return made up to 19/10/03; full list of members (7 pages)
6 November 2003Return made up to 19/10/03; full list of members (7 pages)
30 June 2003Return made up to 19/10/02; full list of members (7 pages)
30 June 2003Return made up to 19/10/02; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 October 2001Return made up to 19/10/01; full list of members (7 pages)
26 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 October 2000Return made up to 19/10/00; full list of members (7 pages)
31 October 2000Return made up to 19/10/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 May 1999 (8 pages)
22 September 2000Accounts for a small company made up to 31 May 1999 (8 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
1 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Return made up to 19/10/99; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 January 1998Secretary's particulars changed (1 page)
2 January 1998Secretary's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
25 November 1997Return made up to 19/10/97; full list of members (6 pages)
25 November 1997Return made up to 19/10/97; full list of members (6 pages)
9 June 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1996Return made up to 19/10/96; full list of members (6 pages)
24 October 1996Return made up to 19/10/96; full list of members (6 pages)
19 June 1996Company name changed microfone LIMITED\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed microfone LIMITED\certificate issued on 20/06/96 (2 pages)
24 May 1996Accounting reference date notified as 31/05 (1 page)
24 May 1996Accounting reference date notified as 31/05 (1 page)
22 February 1996Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 February 1996New director appointed (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Secretary resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned (1 page)
19 October 1995Incorporation (12 pages)