Company NameAccolade Today Limited
Company StatusDissolved
Company Number05172569
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameCaseranch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdwin Malcolm Blower
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(6 days after company formation)
Appointment Duration5 years, 1 month (closed 08 September 2009)
RoleCompany Director
Correspondence Address16 Drayton Avenue
West Ealing
London
W13 0LF
Secretary NameReuben D'Cruz
NationalityBritish
StatusClosed
Appointed13 July 2004(6 days after company formation)
Appointment Duration5 years, 1 month (closed 08 September 2009)
RoleCompany Director
Correspondence Address23 Douglas Road
North Chingford
London
E4 6DB
Director NameSean Philip Quinn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2007)
RoleCompany Director
Correspondence Address18 Victoria Mews
Victoria Street
Perth
PH2 8LW
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 Drayton Avenue
Ealing
London
W13 0LF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
3 September 2008Return made up to 07/07/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
30 July 2007Return made up to 07/07/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 March 2007Director resigned (1 page)
8 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
2 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Memorandum and Articles of Association (10 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
7 July 2004Incorporation (17 pages)