About

Registered Number: 05470113
Date of Incorporation: 02/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 3, Beacon Mews, South Road, Weybridge, Surrey, KT13 9DZ

 

Andy Giles Associates Ltd was established in 2005, it has a status of "Dissolved". There is one director listed as Giles, Andrew Stephen for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Andrew Stephen 09 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 09 June 2011
CH03 - Change of particulars for secretary 09 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 12 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 July 2007
353 - Register of members 12 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.