Company NameAutomated Services (London) Limited
Company StatusDissolved
Company Number03228930
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameGraham Parish
NationalityBritish
StatusClosed
Appointed12 June 1997(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address9 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameGraham Parish
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address9 Springfield Court
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QJ
Director NameGeoffrey Liley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Burfield Road
Chorley Wood
Hertfordshire
WD3 5NS
Director NameMatthew Torbati
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Staveley Road
London
W4 3ES
Secretary NameMatthew Torbati
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleAc
Correspondence Address54 Staveley Road
London
W4 3ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2006 (2 pages)
5 October 2006Notice of completion of voluntary arrangement (10 pages)
19 September 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
21 March 2005Director resigned (1 page)
17 February 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 December 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
18 October 2002Particulars of mortgage/charge (4 pages)
22 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
5 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 September 1999Return made up to 24/07/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
26 November 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
7 May 1998Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 March 1998First Gazette notice for compulsory strike-off (1 page)
31 March 1998Strike-off action suspended (1 page)
20 June 1997New secretary appointed (2 pages)
15 May 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
31 July 1996Secretary resigned (1 page)
24 July 1996Incorporation (16 pages)