Company NameA1Nsleys Limited
Company StatusDissolved
Company Number03909153
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Frank Schiller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 28 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
Secretary NameAinsleys Limited (Corporation)
StatusClosed
Appointed02 January 2001(11 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 28 August 2012)
Correspondence AddressSuite 2 40 Compton Rise
Pinner
Middlesex
HA5 5HR
Secretary NameGertrude Schiller
NationalityBritish
StatusResigned
Appointed20 February 2000(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 January 2001)
RoleCompany Director
Correspondence Address8 Sentis Court
Carew Road
Northwood
Middlesex
HA6 3NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameNorthbridge Consulting Company Llc (Corporation)
Date of BirthJanuary 1999 (Born 25 years ago)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressSuite 606
1220 North Market Street
Wilmington
New Castle De 19801
United States
Secretary NameAinsleys Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address8 Sentis Court
Carew Road
Northwood
Middlesex
HA6 3NG
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2
40 Compton Rise
Pinner
Middlesex
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,942
Cash£62,465
Current Liabilities£9,511

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 3
(5 pages)
3 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 3
(5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Ainsleys Limited on 31 December 2009 (2 pages)
25 January 2010Secretary's details changed for Ainsleys Limited on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 April 2009Return made up to 18/01/09; full list of members (4 pages)
23 April 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 18/01/08; full list of members (4 pages)
20 January 2009Return made up to 18/01/08; full list of members (4 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Location of register of members (1 page)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007New director appointed (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Location of register of members (1 page)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2007New director appointed (1 page)
24 November 2006Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
24 November 2006Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 September 2006Resolutions
  • RES13 ‐ Divided shares sec 125 03/02/06
(1 page)
20 September 2006Resolutions
  • RES13 ‐ Divided shares sec 125 03/02/06
(1 page)
11 September 2006Ad 04/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2006Ad 04/02/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 February 2006Return made up to 18/01/06; full list of members (2 pages)
2 February 2006Return made up to 18/01/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
28 January 2004Return made up to 18/01/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 February 2003Return made up to 18/01/03; full list of members (6 pages)
21 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 18/01/02; no change of members (6 pages)
22 January 2002Return made up to 18/01/02; no change of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
26 January 2001Return made up to 18/01/01; full list of members (6 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 2001New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Registered office changed on 10/02/00 from: suite 1003 parkville house, red lion parade pinner middlesex HA5 3JD (1 page)
10 February 2000Registered office changed on 10/02/00 from: suite 1003 parkville house, red lion parade pinner middlesex HA5 3JD (1 page)
28 January 2000Registered office changed on 28/01/00 from: parkville house bridge street pinner middlesex HA5 3JP (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: parkville house bridge street pinner middlesex HA5 3JP (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
18 January 2000Incorporation (12 pages)