About

Registered Number: 03756108
Date of Incorporation: 21/04/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: 18 The Broadway, East Lane, Wembley, Middlesex, HA9 8JU

 

Based in Wembley, Ajax Stationers Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Patel, Pravina at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Pravina 20 April 2006 21 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
AA01 - Change of accounting reference date 20 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 23 April 2008
363s - Annual Return 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 16 July 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 05 March 2004
AA - Annual Accounts 06 March 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 10 January 2001
363s - Annual Return 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.