Company NameAchates-It Limited
DirectorsDeborah Johnson and Sarah Barbara Robbins
Company StatusDissolved
Company Number04459581
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Previous NameBandwood Limited

Directors

Director NameDeborah Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressMeadfield
Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director NameMrs Sarah Barbara Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Welford Place
Wimbledon
London
SW19 5AJ
Secretary NameDeborah Johnson
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressMeadfield
Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 April 2007Dissolved (1 page)
17 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Appointment of a voluntary liquidator (1 page)
18 November 2003Statement of affairs (6 pages)
18 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2003Registered office changed on 29/10/03 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
8 May 2003Particulars of mortgage/charge (6 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
2 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 25 welford place wimbledon london SW19 5AJ (1 page)
19 August 2002Memorandum and Articles of Association (16 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 43 farncombe street farncombe godalming surrey GU7 3LH (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
12 June 2002Incorporation (18 pages)