Company NameAccendo Limited
Company StatusDissolved
Company Number04631332
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anil Kumar Wagjiani
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Blockley Road
Wembley
Middlesex
HA0 3LN
Secretary NameMrs Sushila Wagjiani
NationalityBritish
StatusClosed
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Blockley Road
Wembley
Middlesex
HA0 3LN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address18 The Broadway
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Anil Wagjiani
100.00%
Ordinary

Financials

Year2014
Net Worth£61,343
Cash£70,854
Current Liabilities£10,689

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
8 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-08
  • GBP 10
(4 pages)
8 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-08
  • GBP 10
(4 pages)
8 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-01-08
  • GBP 10
(4 pages)
21 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Anil Wagjiani on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Anil Wagjiani on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Anil Wagjiani on 8 January 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
9 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
15 January 2007Return made up to 08/01/07; full list of members (2 pages)
15 January 2007Return made up to 08/01/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 November 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
3 February 2006Return made up to 08/01/06; full list of members (2 pages)
3 February 2006Return made up to 08/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
11 January 2005Return made up to 08/01/05; full list of members (6 pages)
11 January 2005Return made up to 08/01/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Return made up to 08/01/04; full list of members (6 pages)
26 January 2004Return made up to 08/01/04; full list of members (6 pages)
27 January 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
27 January 2003Ad 08/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 January 2003Accounting reference date extended from 31/01/04 to 05/04/04 (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Ad 08/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 January 2003Registered office changed on 14/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (12 pages)
8 January 2003Incorporation (12 pages)