Company NameAdmiral Business Consulting (ABC) Ltd.
Company StatusDissolved
Company Number05066180
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusClosed
Appointed15 May 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 17 June 2014)
RoleCompany Director
Country of ResidencePhillipines
Correspondence Address15 Foxfield Close
Northwood
Middlesex
HA6 3NU
Director NameAlvyda Ceiciene
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleAccountant
Correspondence Address143 Lytchet Way
Enfield
Middlesex
EN3 5XU
Director NameSerhiy Turevych
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityUkrainian
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY
Secretary NameAlvyda Ceiciene
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address143 Lytchet Way
Enfield
Middlesex
EN3 5XU
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 January 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address202/198 Ferny Avenue
Surfers Paradise
Queensland
4217
Australia

Location

Registered Address15 Foxfield Close
Northwood
Middlesex
HA6 3NU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Rachel Amy Erickson
100.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£73

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
3 June 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
31 May 2013Termination of appointment of Rachel Erickson as a director (1 page)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
(3 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
(3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 April 2009Return made up to 08/03/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Appointment terminated secretary alvyda ceiciene (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 12 leaf close northwood middlesex HA6 2YY (1 page)
7 April 2008Return made up to 08/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Director resigned (1 page)
24 April 2006Return made up to 08/03/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 February 2006Director resigned (1 page)
30 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Registered office changed on 20/07/04 from: 4 beaufort court rufford close harrow middlesex HA3 8UU (1 page)
8 March 2004Incorporation (11 pages)