About

Registered Number: 03176078
Date of Incorporation: 21/03/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (9 years and 5 months ago)
Registered Address: 19 Reading Road, Pangbourne, Berkshire, RG8 7LR

 

Having been setup in 1996, Addison Designs & Associates Ltd has its registered office in Pangbourne in Berkshire, it's status is listed as "Dissolved". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.07 - Release of Official Receiver 14 August 2015
MR04 - N/A 28 February 2015
TM01 - Termination of appointment of director 20 August 2013
COCOMP - Order to wind up 23 July 2013
F14 - Notice of wind up 23 July 2013
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 26 June 2013
DISS40 - Notice of striking-off action discontinued 24 May 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 22 May 2013
DISS16(SOAS) - N/A 01 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 25 June 2010
AR01 - Annual Return 25 June 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
363s - Annual Return 23 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 22 May 2006
395 - Particulars of a mortgage or charge 01 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 30 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
363s - Annual Return 31 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 23 July 1998
225 - Change of Accounting Reference Date 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 18 March 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2005 Outstanding

N/A

Debenture 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.