Company NameAjaks Property Investments No. 2 Limited
Company StatusDissolved
Company Number06485093
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andy Arnold Ferdinand
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Secretary NameMr Rajendra Ashra
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1b Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Coach House 1b
Furzehill Road
Borehamwood
Hertfordshire
WD6 2DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
24 March 2010Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(4 pages)
24 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(4 pages)
24 March 2010Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 March 2010Director's details changed for Mr Andy Arnold Ferdinand on 1 October 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Registered office changed on 19/03/2009 from the coach house,, 1-3 furzehill road, borehamwood hertfordshire WD6 2DG (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 28/01/09; full list of members (3 pages)
19 March 2009Return made up to 28/01/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from the coach house,, 1-3 furzehill road, borehamwood hertfordshire WD6 2DG (1 page)
19 March 2009Location of register of members (1 page)
17 September 2008Director appointed mr andy arnold ferdinand (1 page)
17 September 2008Secretary appointed mr rajendra ashra (1 page)
17 September 2008Secretary appointed mr rajendra ashra (1 page)
17 September 2008Director appointed mr andy arnold ferdinand (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
28 January 2008Incorporation (14 pages)
28 January 2008Incorporation (14 pages)