Company NameAukcje24 Limited
Company StatusDissolved
Company Number04792188
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameAnswerdream Limited

Business Activity

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

Directors

Director NameDr Abraham Andre Coetzee
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Biddulph Road
London
W9 1JB
Director NameRobert Dighero
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2008)
RoleChief Financial Officer
Correspondence Address83 Kelmscott Road
London
SW11 6PU
Director NameMark Xavier Zaleski
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2006)
RoleChief Executive Office
Correspondence Address62 Whitelands Crescent
London
SW18 5QY
Secretary NameMr Thomas Turner Parkinson
NationalityBritish
StatusResigned
Appointed23 June 2003(2 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twyford Crescent
Acton
London
W3 9PP
Director NameMr Thomas Turner Parkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(4 years, 12 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 June 2008)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Twyford Crescent
Acton
London
W3 9PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (4 pages)
6 June 2011Application to strike the company off the register (4 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 09/06/09; full list of members (3 pages)
15 July 2009Return made up to 09/06/09; full list of members (3 pages)
8 July 2009Director's Change of Particulars / abraham coetzee / 31/12/2008 / HouseName/Number was: 5, now: 26; Street was: ashworth road, now: biddulph road; Post Code was: W9 1JW, now: W9 1JB (1 page)
8 July 2009Director's change of particulars / abraham coetzee / 31/12/2008 (1 page)
20 March 2009Appointment terminated director and secretary thomas parkinson (1 page)
20 March 2009Appointment Terminated Director and Secretary thomas parkinson (1 page)
16 March 2009Director appointed dr abraham andre coetzee (3 pages)
16 March 2009Director appointed dr abraham andre coetzee (3 pages)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
26 February 2009Accounts made up to 31 March 2008 (4 pages)
15 July 2008Registered office changed on 15/07/2008 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page)
15 July 2008Registered office changed on 15/07/2008 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
27 June 2008Appointment terminated director robert dighero (1 page)
27 June 2008Director appointed mr thomas turner parkinson (1 page)
27 June 2008Director appointed mr thomas turner parkinson (1 page)
27 June 2008Appointment Terminated Director robert dighero (1 page)
28 January 2008Accounts made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
6 July 2007Return made up to 09/06/07; full list of members (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 09/06/06; full list of members (2 pages)
18 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 July 2005Return made up to 09/06/05; full list of members (2 pages)
4 July 2005Return made up to 09/06/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 September 2004Return made up to 09/06/04; full list of members (7 pages)
2 September 2004Return made up to 09/06/04; full list of members (7 pages)
13 January 2004Registered office changed on 13/01/04 from: landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
13 January 2004Registered office changed on 13/01/04 from: landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
23 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 July 2003Company name changed answerdream LIMITED\certificate issued on 17/07/03 (2 pages)
17 July 2003Company name changed answerdream LIMITED\certificate issued on 17/07/03 (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003New director appointed (1 page)
1 July 2003Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (17 pages)
9 June 2003Incorporation (17 pages)