Company NameA & E Business Services Limited
Company StatusDissolved
Company Number03724149
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAudrey Jean Hall
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(2 months after company formation)
Appointment Duration9 years (closed 07 May 2008)
RoleIT Trainer
Correspondence Address114 Gateside Road
Wishaw
North Lanarkshire
ML2 7RZ
Scotland
Director NameEdward Laurence Hall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(2 months after company formation)
Appointment Duration9 years (closed 07 May 2008)
RoleSecretary
Correspondence Address114 Gateside Road
Wishaw
North Lanarkshire
ML2 7RZ
Scotland
Secretary NameEdward Laurence Hall
NationalityBritish
StatusClosed
Appointed06 May 1999(2 months after company formation)
Appointment Duration9 years (closed 07 May 2008)
RoleSecretary
Correspondence Address114 Gateside Road
Wishaw
North Lanarkshire
ML2 7RZ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address8 Tudor Court
Tipton
West Midlands
DY4 8UU

Location

Registered Address36 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£585
Cash£1,837
Current Liabilities£1,253

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
8 July 2005Return made up to 02/03/05; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 April 2004Return made up to 02/03/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Registered office changed on 28/02/03 from: 13 cypress road london SE25 4AY (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 02/03/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2000Return made up to 02/03/00; full list of members (6 pages)
20 December 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
20 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page)
11 March 1999Secretary resigned (1 page)