Company NameAge 2 Age Services Limited
Company StatusDissolved
Company Number04252716
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date18 January 2005 (19 years, 3 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 NameMiss Paulett Boothe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Sable Close
Beaver Estate
Hounslow
Middlesex
TW4 7PE
Director NameAmanda Annette Joseph
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address72 Chinchilla Drive
Hounslow
Middlesex
TW4 7NR
Secretary NameMiss Paulett Boothe
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Sable Close
Beaver Estate
Hounslow
Middlesex
TW4 7PE
Director NameMiss Paulett Boothe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Sable Close
Beaver Estate
Hounslow
Middlesex
TW4 7PE
Director NameAmanda Annette Joseph
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address72 Chinchilla Drive
Hounslow
Middlesex
TW4 7NR
Secretary NameMiss Paulett Boothe
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Sable Close
Beaver Estate
Hounslow
Middlesex
TW4 7PE
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address686-692 London Road
Hounslow
Middlesex
TW3 1PS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Application for striking-off (1 page)
10 August 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
22 March 2004Secretary resigned;director resigned (1 page)
5 January 2004Registered office changed on 05/01/04 from: suite 3B jolyon house 3 amberley way hounslow middlesex TW4 6BH (1 page)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Return made up to 16/07/02; full list of members (7 pages)
17 January 2003Registered office changed on 17/01/03 from: 1 holly road macclesfield cheshire SK11 8JA (1 page)
12 October 2001Registered office changed on 12/10/01 from: 16 sable close hounslow middlesex TW4 7PE (1 page)
1 August 2001Particulars of mortgage/charge (7 pages)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned;director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed;new director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
16 July 2001Incorporation (19 pages)