Company NameA2 Intergraph (UK) Limited
Company StatusDissolved
Company Number04022313
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nabile Ali Ayoubi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(2 years after company formation)
Appointment Duration13 years, 3 months (closed 20 October 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address48 Foreshore
London
SE8 3AG
Director NameStephen George Williams Williams
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address124 Manor Lane
Sunbury
Middlesex
TW16 6JB
Secretary NameMr Sunil Bance
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Bulmer Gardens
Harrow
Middlesex
HA3 0PA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

2 at £1Mr Nabil Ayoubi
100.00%
Ordinary

Financials

Year2014
Net Worth£27,490
Cash£5,413
Current Liabilities£3,864

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Director's details changed for Mr Nabile Ali Ayoubi on 1 August 2013 (2 pages)
4 October 2013Director's details changed for Mr Nabile Ali Ayoubi on 1 August 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 September 2011Termination of appointment of Sunil Bance as a secretary (1 page)
9 September 2011Termination of appointment of Sunil Bance as a secretary (1 page)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 September 2010Director's details changed for Mr Nabile Ali Ayoubi on 27 June 2010 (2 pages)
7 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Nabile Ali Ayoubi on 27 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Return made up to 27/06/08; full list of members (3 pages)
8 December 2008Director's change of particulars / nabil ayoubi / 01/07/2008 (2 pages)
8 December 2008Return made up to 27/06/08; full list of members (3 pages)
8 December 2008Director's change of particulars / nabil ayoubi / 01/07/2008 (2 pages)
29 May 2008Return made up to 27/06/07; full list of members (3 pages)
29 May 2008Return made up to 27/06/07; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Return made up to 27/06/06; full list of members (6 pages)
17 August 2006Return made up to 27/06/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 September 2005Return made up to 27/06/05; full list of members (6 pages)
23 September 2005Return made up to 27/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
6 May 2004Registered office changed on 06/05/04 from: 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
4 September 2003Return made up to 27/06/03; full list of members (6 pages)
4 September 2003Return made up to 27/06/03; full list of members (6 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 September 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
20 September 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
28 June 2002Return made up to 27/06/02; full list of members (5 pages)
28 June 2002Return made up to 27/06/02; full list of members (5 pages)
21 June 2001Return made up to 27/06/01; full list of members (6 pages)
21 June 2001Return made up to 27/06/01; full list of members (6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
27 June 2000Incorporation (20 pages)
27 June 2000Incorporation (20 pages)