Company NameC.J. Accountancy Services Limited
Company StatusDissolved
Company Number03671640
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCaroline Jane Grayston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address2 Southview Cottages
Green Road
Thorpe
Surrey
TW20 8QS
Secretary NameMr James John Grayston
NationalityBritish
StatusClosed
Appointed20 November 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 South View Cottages
Green Road
Thorpe Village
Surrey
TW20 8QS
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleClerical
Correspondence Address11 Blenheim Close
Chandlers Ford
Hampshire
SO53 4LD
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address2 South View Cottages
Green Road, Thorpe
Egham
Surrey
TW20 8QS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,036
Cash£243

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Application for striking-off (1 page)
15 January 2008Return made up to 20/11/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 February 2005Return made up to 20/11/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 January 2004Return made up to 20/11/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 November 2002Registered office changed on 18/11/02 from: 2 missenden close feltham middlesex TW14 9XN (1 page)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 June 2002Director's particulars changed (1 page)
22 January 2002Return made up to 20/11/01; full list of members (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 5 new broadway hampton hill middlesex TW12 1JG (1 page)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 January 2001Return made up to 20/11/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 February 2000Return made up to 20/11/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
20 November 1998Incorporation (16 pages)