Company NameAccidents Direct (UK) Limited
Company StatusDissolved
Company Number05966557
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Vasant Kara
NationalityBritish
StatusClosed
Appointed25 June 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Fakenham Close
Mill Hill
London
NW7 2SD
Director NameChristopher Georgio
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Broadgate
London
EC2M 2QS
Director NameMrs Florentia Soteriou
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Slades Hill
Enfield
Middlesex
EN2 7DX
Director NameMr Muthu Anthony Croos
Date of BirthJune 1957 (Born 67 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 February 2009(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2009)
RoleCompany Director
Correspondence Address173 Leucha Road
Walthamstow
E17 7LH
Secretary NameMr Muthu Anthony Croos
NationalitySri Lankan
StatusResigned
Appointed20 April 2009(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 25 June 2009)
RoleAccountant
Correspondence Address173 Leucha Road
Walthamstow
E17 7LH
Director NameMiss Rebecca Young
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57a Chelmsford Road
Southgate
London
N14 5PY
Director NameMiss Rebecca Young
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57a Chelmsford Road
Southgate
London
N14 5PY
Director NamePhilip Edward Henchoz
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broadgate
London
EC2M 2QS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameAGK Secretarial Ltd (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSuite 136 155 Minories
London
Greater London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Registered office address changed from 4 Broadgate London EC2M 2QS on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 4 Broadgate London EC2M 2QS on 25 March 2011 (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
12 July 2010Termination of appointment of Philip Henchoz as a director (2 pages)
12 July 2010Termination of appointment of Philip Henchoz as a director (2 pages)
9 July 2010Appointment of Christopher Georgio as a director (3 pages)
9 July 2010Appointment of Christopher Georgio as a director (3 pages)
22 June 2010Appointment of Philip Henchoz as a director (3 pages)
22 June 2010Termination of appointment of Rebecca Young as a director (2 pages)
22 June 2010Termination of appointment of Rebecca Young as a director (2 pages)
22 June 2010Appointment of Philip Henchoz as a director (3 pages)
3 January 2010Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 1
(14 pages)
3 January 2010Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 1
(14 pages)
3 January 2010Annual return made up to 1 November 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 1
(14 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
17 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
17 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
11 August 2009Accounts made up to 31 October 2008 (1 page)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 July 2009Appointment terminated director and secretary muthu croos (1 page)
6 July 2009Director appointed rebecca young (2 pages)
6 July 2009Secretary appointed vasant kara (2 pages)
6 July 2009Secretary appointed vasant kara (2 pages)
6 July 2009Director appointed rebecca young (2 pages)
6 July 2009Appointment Terminated Director and Secretary muthu croos (1 page)
13 May 2009Director's Change of Particulars / anthony croos / 01/04/2009 / Forename was: anthony, now: muthu; Middle Name/s was: , now: anthony; Occupation was: bookkeeper, now: director (1 page)
13 May 2009Director's change of particulars / anthony croos / 01/04/2009 (1 page)
28 April 2009Appointment Terminated Secretary agk secretarial LTD (1 page)
28 April 2009Secretary appointed muthu anthony croos (2 pages)
28 April 2009Secretary appointed muthu anthony croos (2 pages)
28 April 2009Registered office changed on 28/04/2009 from, 1 kings avenue, winchmore hill, london, N21 3NA (1 page)
28 April 2009Registered office changed on 28/04/2009 from, 1 kings avenue, winchmore hill, london, N21 3NA (1 page)
28 April 2009Appointment terminated secretary agk secretarial LTD (1 page)
16 April 2009Appointment Terminated Director rebecca young (1 page)
16 April 2009Appointment terminated director rebecca young (1 page)
6 April 2009Director appointed miss rebecca young (1 page)
6 April 2009Director appointed miss rebecca young (1 page)
9 February 2009Director appointed mr anthony croos (1 page)
9 February 2009Director appointed mr anthony croos (1 page)
6 February 2009Appointment terminated director florentia soteriou (1 page)
6 February 2009Appointment Terminated Director florentia soteriou (1 page)
3 November 2008Return made up to 13/10/08; full list of members (3 pages)
3 November 2008Return made up to 13/10/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
4 June 2008Accounts made up to 31 October 2007 (5 pages)
31 October 2007Return made up to 13/10/07; full list of members (2 pages)
31 October 2007Return made up to 13/10/07; full list of members (2 pages)
26 February 2007New secretary appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007New director appointed (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Incorporation (16 pages)
13 October 2006Incorporation (16 pages)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)