Company NameAjax Contracts Ltd
Company StatusDissolved
Company Number03782457
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRyan Bruce Stobie
Date of BirthMay 1976 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 June 1999(4 days after company formation)
Appointment Duration7 years, 8 months (closed 06 February 2007)
RoleAccountant
Correspondence Address34 Doulton Mews
West Hamstead
London
NW6 1XY
Secretary NameTerence Aristos Varhalamas
NationalityBritish
StatusClosed
Appointed08 June 1999(4 days after company formation)
Appointment Duration7 years, 8 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address198 Chapter Road
Dollis Hill
London
NW2 5NB
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address34 Doulton Mews
West Hampstead
NW6 1XY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£27,980
Net Worth£3,231
Cash£3,582
Current Liabilities£2,555

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
6 July 2006Return made up to 04/06/06; full list of members (6 pages)
15 August 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/05
(6 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 November 2003Registered office changed on 18/11/03 from: 8 park close dollis hill london NW2 6RQ (1 page)
1 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
23 June 2003Registered office changed on 23/06/03 from: 49 warwick road ealing london W5 5PZ (1 page)
14 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
7 November 2001Registered office changed on 07/11/01 from: 49 warwick road ealing london W5 5PZ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 6 amersham grove london SE14 6LH (1 page)
17 July 2001Return made up to 04/06/01; no change of members (6 pages)
22 June 2001Full accounts made up to 30 June 2000 (7 pages)
8 May 2001Compulsory strike-off action has been discontinued (1 page)
4 May 2001Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2000New director appointed (2 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000Registered office changed on 08/08/00 from: 51 goldhawk road london W12 8QP (1 page)
12 April 2000Registered office changed on 12/04/00 from: 23 bertie road london NW10 2LJ (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 503 park west edgware road london W2 2QX (1 page)
18 August 1999New secretary appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 376 euston road london NW1 3BL (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
4 June 1999Incorporation (15 pages)