About

Registered Number: 06596047
Date of Incorporation: 19/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2019 (4 years and 6 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Accident Claim Expert (UK) Ltd was founded on 19 May 2008 with its registered office in Hale, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed as Madeley, Sam Alexander, Jabarkheil, Mohammed Nazir, Akhondzada, Bahwol, Khan, Muhammad Bashir, Lowton, Zack, Shankland, Michael for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADELEY, Sam Alexander 06 June 2014 - 1
AKHONDZADA, Bahwol 19 May 2008 21 May 2010 1
KHAN, Muhammad Bashir 01 December 2009 08 March 2013 1
LOWTON, Zack 08 March 2013 06 June 2014 1
SHANKLAND, Michael 08 March 2013 06 June 2014 1
Secretary Name Appointed Resigned Total Appointments
JABARKHEIL, Mohammed Nazir 19 May 2008 01 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2019
LIQ14 - N/A 09 July 2019
LIQ03 - N/A 04 June 2018
AD01 - Change of registered office address 16 May 2017
RESOLUTIONS - N/A 09 May 2017
LIQ02 - N/A 09 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 28 September 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 25 September 2015
AD01 - Change of registered office address 24 September 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AD01 - Change of registered office address 25 July 2014
AAMD - Amended Accounts 25 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 27 March 2013
AD01 - Change of registered office address 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 09 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 24 May 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 17 February 2010
SH01 - Return of Allotment of shares 04 December 2009
AP01 - Appointment of director 02 December 2009
363a - Annual Return 20 August 2009
287 - Change in situation or address of Registered Office 05 January 2009
288b - Notice of resignation of directors or secretaries 03 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
287 - Change in situation or address of Registered Office 01 July 2008
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.