About

Registered Number: 04677522
Date of Incorporation: 25/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 6 months ago)
Registered Address: 18 The Broadway, East Lane, Wembley, Middlesex, HA9 8JU

 

Having been setup in 2003, Appeals Consultancy Service Ltd has its registered office in Wembley, it's status is listed as "Dissolved". The current directors of this company are Clifford, Eileen Ann, Clifford, Michael John. We do not know the number of employees at Appeals Consultancy Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Michael John 25 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Eileen Ann 25 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 27 January 2014
AD01 - Change of registered office address 17 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 27 February 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 March 2010
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 05 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 03 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 08 March 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.