Company NameIndustry Approved Limited
Company StatusDissolved
Company Number04651163
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 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 NameMr Matthew John Hart
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Chelmsford Square
London
NW10 3AP
Secretary NameCharlotte Hart
NationalityNew Zealander
StatusClosed
Appointed01 August 2007(4 years, 6 months after company formation)
Appointment Duration5 years (closed 14 August 2012)
RoleSocial Worker
Correspondence Address21 Chelmsford Square
London
NW10 3AP
Secretary NameSimon James McGill
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Redan Street
London
W14 0AB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCastle House
75 Wells Street
London
W1T 3QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Matthew John Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£56,795
Cash£92,569
Current Liabilities£115,990

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(4 pages)
23 March 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 2
(4 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83 - 87 Crawford Street London W1H 2HB United Kingdom on 3 February 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2010Registered office address changed from 117 Oxford Gardens London W10 6NE United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 117 Oxford Gardens London W10 6NE United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 117 Oxford Gardens London W10 6NE United Kingdom on 9 December 2010 (1 page)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
23 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
23 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
22 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
22 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
22 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
22 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
22 February 2010Director's details changed for Mr Matthew John Hart on 1 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Matthew John Hart on 1 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Matthew John Hart on 1 December 2009 (2 pages)
22 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
22 February 2010Secretary's details changed for Charlotte Hart on 1 December 2009 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Registered office changed on 15/07/2009 from 31 redan street brooke green london W14 0AB (1 page)
15 July 2009Registered office changed on 15/07/2009 from 31 redan street brooke green london W14 0AB (1 page)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Amended accounts made up to 30 April 2007 (6 pages)
28 April 2008Amended accounts made up to 30 April 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 March 2008Return made up to 29/01/08; full list of members (3 pages)
14 March 2008Return made up to 29/01/08; full list of members (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007New secretary appointed (2 pages)
20 August 2007Return made up to 29/01/07; full list of members (2 pages)
20 August 2007Return made up to 29/01/07; full list of members (2 pages)
30 March 2007Return made up to 29/01/06; full list of members (2 pages)
30 March 2007Return made up to 29/01/06; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 February 2005Return made up to 29/01/05; full list of members (6 pages)
25 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/05
(6 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2004Return made up to 29/01/04; full list of members (6 pages)
2 March 2004Return made up to 29/01/04; full list of members (6 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
12 December 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
12 December 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
3 December 2003Registered office changed on 03/12/03 from: 19 ovington mews knightsbridge london SW3 1LT (1 page)
3 December 2003Registered office changed on 03/12/03 from: 19 ovington mews knightsbridge london SW3 1LT (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)