Company NameA S Projects Limited
Company StatusDissolved
Company Number05374431
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date2 August 2011 (12 years, 9 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 NameMr Wouter Alexander Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address20 Queens Road
Morden
Surrey
SM4 5DF
Secretary NameTanya Dempsey
NationalitySouth African
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleConstruction Management
Correspondence Address20 Queens Road
Morden
Surrey
SM4 5DF
Secretary NameChristopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address82 Braemar Road
Worcester Park
Surrey
KT4 8SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,256
Cash£15,645
Current Liabilities£14,359

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 June 2010Director's details changed for Wouter Alexander Smith on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 20 Queens Road Morden Surrey SM4 5DF United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 20 Queens Road Morden Surrey SM4 5DF United Kingdom on 4 June 2010 (1 page)
4 June 2010Director's details changed for Wouter Alexander Smith on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 20 Queens Road Morden Surrey SM4 5DF United Kingdom on 4 June 2010 (1 page)
4 June 2010Director's details changed for Wouter Alexander Smith on 4 June 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Director's details changed for Wouter Alexander Smith on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(4 pages)
1 March 2010Director's details changed for Wouter Alexander Smith on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Wouter Alexander Smith on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 February 2009Secretary's change of particulars / tanya dempsey / 01/01/2009 (1 page)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Director's change of particulars / wouter smith / 01/01/2009 (1 page)
11 February 2009Director's Change of Particulars / wouter smith / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 26 palace court, now: queens road; Area was: adams close, now: ; Post Town was: surbiton, now: morden; Post Code was: KT5 8LB, now: SM4 5DF; Country was: , now: united kingdom (1 page)
11 February 2009Secretary's Change of Particulars / tanya dempsey / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 26 palace court, now: queens road; Post Town was: surbiton, now: morden; Post Code was: KT5 8LB, now: SM4 5DF; Country was: , now: united kingdom (1 page)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 26 palace court adams close surbiton surrey KT5 8LB (1 page)
13 August 2008Registered office changed on 13/08/2008 from 26 palace court adams close surbiton surrey KT5 8LB (1 page)
9 April 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
9 April 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
14 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
14 August 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
17 April 2007Return made up to 23/02/07; full list of members (2 pages)
17 April 2007Return made up to 23/02/07; full list of members (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page)
29 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 23/02/06; full list of members (2 pages)
28 September 2006Return made up to 23/02/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 28 palace court adams close surbiton surrey KT5 8LB (1 page)
20 September 2006Registered office changed on 20/09/06 from: 28 palace court adams close surbiton surrey KT5 8LB (1 page)
7 April 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
7 April 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page)
7 March 2006Registered office changed on 07/03/06 from: 26 palace court adams close surbiton surrey KT5 8LB (1 page)
7 March 2006Secretary resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: no 1 approach road raynes park london SW20 8BA (1 page)
20 February 2006Registered office changed on 20/02/06 from: no 1 approach road raynes park london SW20 8BA (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
23 February 2005Incorporation (13 pages)
23 February 2005Incorporation (13 pages)