Company NameArdlin (UK) Limited
Company StatusDissolved
Company Number03945487
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Colin Francis Ford
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Road
Uxbridge
Middlesex
UB8 1AX
Director NameMr Richard Michael Ford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleAntiquerian Book Dealer
Country of ResidenceEngland
Correspondence Address70 Chaucer Road
London
W3 6DP
Secretary NameMr Colin Francis Ford
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleExporter
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfield Road
Uxbridge
Middlesex
UB8 1AX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3 Fairfield Road
Uxbridge
Middlesex
UB8 1AX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,066
Cash£4,357
Current Liabilities£9,466

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Return made up to 10/03/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 10/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
7 April 2000Ad 10/03/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 2 old hall gardens brooke norwich norfolk NR15 1JZ (1 page)
15 March 2000Registered office changed on 15/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (15 pages)