Company NameAddison UK Linux Limited
Company StatusDissolved
Company Number04935671
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 6 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 NamePaul Anthony Jenkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Addison Road
London
E11 2RG
Secretary NameDeborah Wiles
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Addison Road
London
E11 2RG
Director NameRobert Kenneth Deverill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address3 Mannin Road
Ilford
Essex
RM6 4PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 November 2004New director appointed (2 pages)
27 October 2004Return made up to 17/10/04; full list of members (6 pages)
19 February 2004New secretary appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: 18 ravenings parade 39 goodmayes road goodmayes ilford essex IG3 9NR (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
9 February 2004Ad 17/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 October 2003Secretary resigned (1 page)