Company NameMcAhrell & Associates Limited
Company StatusDissolved
Company Number03835603
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameMcAhrell And Associates Limited

Business Activity

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

Directors

Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(4 days after company formation)
Appointment Duration17 years, 11 months (closed 08 August 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameFS Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2006(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 08 August 2017)
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr John Boyd Quibell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Secretary NameMichael William Bennett
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 St Andrews Walk
Cobham
Surrey
KT11 3EQ
Secretary NameMrs Eva Holmin Ahrell
NationalitySwedish
StatusResigned
Appointed07 September 1999(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address39 Kenway Road
London
SW5 0RE

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Dr Lars Olof Ragnar Ahrell
100.00%
Ordinary

Financials

Year2014
Net Worth£27,823
Cash£7,027
Current Liabilities£12,593

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
19 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Director's details changed for Dr Lars Olof Ragnar Ahrell on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Director's details changed for Dr Lars Olof Ragnar Ahrell on 1 September 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
14 July 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Unit 1 West Point 11 Durham Road Basildon Essex SS15 6PH on 14 July 2010 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Return made up to 03/09/09; full list of members (3 pages)
24 September 2009Director's change of particulars / lars ahrell / 06/11/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 03/09/08; full list of members (3 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Return made up to 03/09/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Return made up to 03/09/05; full list of members (2 pages)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Return made up to 03/09/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
13 January 2004Return made up to 03/09/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
2 October 2002Return made up to 03/09/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 October 2001Return made up to 03/09/01; full list of members (6 pages)
13 December 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
20 November 2000Registered office changed on 20/11/00 from: 39 kenway road london SW5 0RE (1 page)
13 July 2000Registered office changed on 13/07/00 from: fairview house 71-73 woodbridge road guildford surrey GU1 4YZ (1 page)
21 September 1999Company name changed mcahrell and associates LIMITED\certificate issued on 22/09/99 (2 pages)
16 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 September 1999Ad 26/08/99-07/09/99 £ si 2@1=2 £ ic 1/3 (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 16 balaclava road surbiton surrey KT6 5PN (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Director resigned (1 page)
3 September 1999Incorporation (19 pages)