Company NameAccountsfile Limited
Company StatusDissolved
Company Number05837864
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr John Ayton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7ST
Secretary NameMiss Joanne Carmichael
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Rectory Lane
Tooting
London
SW17 9PY
Secretary NameMs Colette Savage
StatusResigned
Appointed06 June 2010(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address90 Wellington Avenue
Westcliff-On-Sea
Essex
SS0 9XB

Location

Registered Address95 Mortimer Street
London
W1W 7ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Ayton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(3 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(3 pages)
24 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 June 2013Registered office address changed from 90 Wellington Avenue Westcliff-on-Sea Essex SS0 9XB United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(3 pages)
24 June 2013Registered office address changed from 90 Wellington Avenue Westcliff-on-Sea Essex SS0 9XB United Kingdom on 24 June 2013 (1 page)
11 June 2012Registered office address changed from 95 Mortimer Street London W1W 7st on 11 June 2012 (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of Colette Savage as a secretary (1 page)
11 June 2012Termination of appointment of Colette Savage as a secretary on 31 May 2012 (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from 95 Mortimer Street London W1W 7ST on 11 June 2012 (1 page)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
6 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr John Ayton on 6 June 2010 (2 pages)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr John Ayton on 6 June 2010 (2 pages)
6 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Mr John Ayton on 6 June 2010 (2 pages)
7 June 2010Termination of appointment of Joanne Carmichael as a secretary (1 page)
7 June 2010Appointment of Ms Colette Savage as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 June 2010Termination of appointment of Joanne Carmichael as a secretary (1 page)
7 June 2010Appointment of Ms Colette Savage as a secretary (1 page)
29 June 2009Return made up to 06/06/09; full list of members (3 pages)
29 June 2009Accounts made up to 30 June 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 June 2009Return made up to 06/06/09; full list of members (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
13 June 2008Return made up to 06/06/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 11 west street london WC2H 9NE (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 west street london WC2H 9NE (1 page)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 August 2007Accounts made up to 30 June 2007 (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
11 June 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2006Incorporation (14 pages)
6 June 2006Incorporation (14 pages)