About

Registered Number: 05061103
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 1 month ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

 

Founded in 2004, Accident World Ltd has its registered office in Eastleigh, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 3 directors listed as Bagas, Fezal Mohamed, Adam, Asif Abdul Esmael, Atcha, Summayya for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Asif Abdul Esmael 02 February 2008 01 April 2010 1
ATCHA, Summayya 12 October 2004 01 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BAGAS, Fezal Mohamed 02 March 2004 08 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.43 - Notice of final meeting of creditors 23 December 2015
AD01 - Change of registered office address 22 October 2014
COCOMP - Order to wind up 21 October 2014
LIQ MISC - N/A 21 October 2014
L64.04 - Directions to defer dissolution 08 September 2014
L64.07 - Release of Official Receiver 08 September 2014
F10.2 - N/A 14 January 2014
F10.2 - N/A 14 January 2014
COCOMP - Order to wind up 16 December 2013
RP04 - N/A 01 August 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 March 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 06 January 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2007
AA - Annual Accounts 24 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 27 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 02 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.