Company Name04527102 Limited
Company StatusDissolved
Company Number04527102
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGordon Parfitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Canford Drive
Addlestone
Surrey
KT15 2HH
Director NameWayne Sallans
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Canford Drive
Addlestone
Surrey
KT15 2HH
Secretary NameWayne Sallans
NationalityBritish
StatusClosed
Appointed18 April 2006(3 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 17 May 2022)
RoleCompany Director
Correspondence Address11 Canford Drive
Addlestone
Surrey
KT15 2HH
Secretary NameKatherine Russell
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Canford Drive
Addlestone
Surrey
KT15 2HH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Wayne Sallans
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6
Current Liabilities£6

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2013Restoration by order of the court (4 pages)
17 October 2013Restoration by order of the court (4 pages)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(14 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(14 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(14 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Return made up to 05/09/09; full list of members (5 pages)
25 September 2009Return made up to 05/09/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Return made up to 05/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2008Return made up to 05/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2008Return made up to 05/09/07; full list of members (7 pages)
24 September 2008Return made up to 05/09/07; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
29 October 2007Registered office changed on 29/10/07 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
11 October 2006Return made up to 05/09/06; full list of members (2 pages)
11 October 2006Return made up to 05/09/06; full list of members (2 pages)
29 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
29 June 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
27 March 2006Return made up to 05/09/05; full list of members (2 pages)
27 March 2006Return made up to 05/09/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 October 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
7 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
1 October 2003Return made up to 05/09/03; full list of members (7 pages)
1 October 2003Return made up to 05/09/03; full list of members (7 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
5 September 2002Incorporation (17 pages)
5 September 2002Incorporation (17 pages)