Company NameAdmin-I-Straight Limited
Company StatusDissolved
Company Number04723206
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameSteven Dullage
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleIT Project Manager
Correspondence AddressCavenham
East End Lane East Bergholt
Colchester
Suffolk
CO7 6XQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,364
Current Liabilities£842

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (1 page)
29 April 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
24 April 2009Return made up to 04/04/09; full list of members (3 pages)
23 December 2008Appointment terminated secretary markate accounting services LIMITED (1 page)
23 December 2008Appointment Terminated Secretary markate accounting services LIMITED (1 page)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Return made up to 04/04/08; full list of members (3 pages)
19 May 2008Return made up to 04/04/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 April 2006Return made up to 04/04/06; full list of members (2 pages)
12 April 2006Return made up to 04/04/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 June 2005Return made up to 04/04/05; no change of members (2 pages)
2 June 2005Return made up to 04/04/05; no change of members (2 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
23 April 2004Return made up to 04/04/04; full list of members (6 pages)
23 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
4 April 2003Incorporation (14 pages)
4 April 2003Incorporation (14 pages)