About

Registered Number: 03928476
Date of Incorporation: 18/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 10 months ago)
Registered Address: Unit 5 Mole Business Park, Randalls Road, Leatherhead, Surrey, KT22 7BA

 

Addax Support Services Ltd was established in 2000, it has a status of "Dissolved". There are 5 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Paul James 01 July 2008 17 September 2010 1
HEPBURN, Michael 19 October 2011 17 February 2012 1
Secretary Name Appointed Resigned Total Appointments
NEWBOULT, Mark Leonard 14 August 2013 - 1
DRINKWATER, Peter James 17 April 2012 01 July 2013 1
WELLER, Peter John 01 July 2013 13 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
CERTNM - Change of name certificate 09 October 2013
AP03 - Appointment of secretary 16 August 2013
TM02 - Termination of appointment of secretary 16 August 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP03 - Appointment of secretary 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM02 - Termination of appointment of secretary 03 July 2013
AD01 - Change of registered office address 03 July 2013
AA01 - Change of accounting reference date 03 July 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 07 March 2013
AD01 - Change of registered office address 25 February 2013
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 13 July 2012
AD01 - Change of registered office address 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AP03 - Appointment of secretary 01 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
363s - Annual Return 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
RESOLUTIONS - N/A 01 December 2003
CERT10 - Re-registration of a company from public to private 01 December 2003
MAR - Memorandum and Articles - used in re-registration 01 December 2003
53 - Application by a public company for re-registration as a private company 01 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
RESOLUTIONS - N/A 19 May 2000
RESOLUTIONS - N/A 19 May 2000
CERT5 - Re-registration of a company from private to public 19 May 2000
AUDS - Auditor's statement 19 May 2000
BS - Balance sheet 19 May 2000
AUDR - Auditor's report 19 May 2000
MAR - Memorandum and Articles - used in re-registration 19 May 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 19 May 2000
43(3) - Application by a private company for re-registration as a public company 19 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
225 - Change of Accounting Reference Date 17 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.