Company NameA2B Communication Limited
Company StatusDissolved
Company Number04371572
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 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 NameEvelyn Stack
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Road
Ilford
Essex
IG2 7ES
Secretary NameEvelyn Stack
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Road
Ilford
Essex
IG2 7ES
Director NameRaymond Stack
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Church Road
Ilford
Essex
IG2 7ES
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCeme Innovation Centre
Marsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,607
Cash£5,750
Current Liabilities£24,688

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(5 pages)
22 April 2010Director's details changed for Evelyn Stack on 11 February 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Director's details changed for Evelyn Stack on 11 February 2010 (2 pages)
13 March 2009Return made up to 11/02/09; full list of members (3 pages)
13 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from basepoint business centre marsh way rainham essex RM13 8EU uk (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Registered office changed on 12/03/2009 from basepoint business centre marsh way rainham essex RM13 8EU uk (1 page)
11 March 2009Appointment terminated director raymond stack (1 page)
11 March 2009Appointment Terminated Director raymond stack (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Location of debenture register (1 page)
25 September 2008Return made up to 11/02/08; full list of members (4 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 12 basepoint business centre marsh way rainham essex RM13 8EU (1 page)
25 September 2008Return made up to 11/02/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from unit 12 basepoint business centre marsh way rainham essex RM13 8EU (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 20, greenway business centre, greenway, harlow business park, harlow essex CM19 5QE (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 20, greenway business centre, greenway, harlow business park, harlow essex CM19 5QE (1 page)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2007Return made up to 11/02/07; full list of members (3 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 11/02/07; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Return made up to 11/02/06; full list of members (3 pages)
6 April 2006Registered office changed on 06/04/06 from: 140 challinor harlow essex CM17 9XE (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 11/02/06; full list of members (3 pages)
6 April 2006Location of debenture register (1 page)
6 April 2006Registered office changed on 06/04/06 from: 140 challinor harlow essex CM17 9XE (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 March 2005Return made up to 11/02/05; full list of members (8 pages)
15 March 2005Return made up to 11/02/05; full list of members (8 pages)
6 October 2004Registered office changed on 06/10/04 from: A2B house 7 church road newbury park ilford essex IG2 7ES (1 page)
6 October 2004Registered office changed on 06/10/04 from: A2B house 7 church road newbury park ilford essex IG2 7ES (1 page)
29 September 2004Director's particulars changed (1 page)
29 September 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Ad 01/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 11/02/04; full list of members (7 pages)
6 March 2004Return made up to 11/02/04; full list of members (7 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 11/02/03; full list of members (7 pages)
14 March 2003Return made up to 11/02/03; full list of members (7 pages)
26 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 February 2002Registered office changed on 27/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New director appointed (2 pages)
11 February 2002Incorporation (20 pages)
11 February 2002Incorporation (20 pages)