Company NameAccountancy Aid Personnel Limited
Company StatusDissolved
Company Number03822326
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)
Previous NameLightline Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Phillip Bryan Storey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
Secretary NameMrs Avril Storey
NationalityBritish
StatusClosed
Appointed01 July 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2008)
RoleSecretary
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
Director NameMerrill Fitzgerald Bain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 01 September 2000)
RoleMobile Communications Installa
Correspondence Address28 Ferndale Road
South Norwood
London
SE25 4QP
Secretary NameCarolynn Anastasin Bain
NationalityBritish
StatusResigned
Appointed03 September 1999(3 weeks, 4 days after company formation)
Appointment Duration5 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address28 Ferndale Road
London
SE25 4QP
Director NameMr Roger Phillip Bryan Storey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year after company formation)
Appointment Duration1 month (resigned 03 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Barnet Drive
Bromley
Kent
BR2 8PG
Secretary NameMrs Avril Storey
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year after company formation)
Appointment Duration1 month (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnet Drive
Bromley
Kent
BR2 8PG
Secretary NameMr Robert Alexander Keenan
NationalityBritish
StatusResigned
Appointed03 October 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Normanton Road
South Croydon
Surrey
CR2 7JY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameMedilex Limited (Corporation)
StatusResigned
Appointed01 February 2000(5 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 October 2000)
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
Director NameMedilex Limited (Corporation)
StatusResigned
Appointed03 October 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2006)
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE

Location

Registered Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£2,716
Cash£2,716

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
12 September 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006New director appointed (1 page)
3 August 2005Return made up to 03/08/05; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
30 July 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 July 2003Return made up to 09/08/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
1 December 2000Company name changed lightline communications LIMITED\certificate issued on 04/12/00 (2 pages)
19 October 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: 28 ferndale road london SE25 4QP (1 page)
13 September 1999Registered office changed on 13/09/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
9 August 1999Incorporation (7 pages)