Company NameAircon & Refrigeration App Ltd
Company StatusDissolved
Company Number07207235
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Sean Martin Pretorius
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Balmoral Crescent
West Molesey
KT8 1QA
Director NameMr Adam Brian Sullivan
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Haverley
85 Worple Road
London
SW19 4JH
Director NameMrs Antionette Dalene Swanepoel
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchard Court
Thornbury Avenue
Isleworth
TW7 4NG

Location

Registered Address74 Oldfield Road
Hampton
London
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Termination of appointment of Adam Sullivan as a director (1 page)
8 August 2012Termination of appointment of Adam Brian Sullivan as a director on 1 August 2012 (1 page)
8 August 2012Termination of appointment of Antionette Swanepoel as a director (1 page)
8 August 2012Termination of appointment of Antionette Dalene Swanepoel as a director on 1 August 2012 (1 page)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(5 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(5 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Registered office address changed from Unit 6 Hurlingham Studios Ranelegh Gardens Fulham SW6 3PA United Kingdom on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from Unit 6 Hurlingham Studios Ranelegh Gardens Fulham SW6 3PA United Kingdom on 12 August 2011 (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)