About

Registered Number: 04264609
Date of Incorporation: 03/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: 63 Ambler Road, London, N4 2QS,

 

Asbestos Garage Removals Ltd was registered on 03 August 2001 and has its registered office in London, it has a status of "Dissolved". The current directors of Asbestos Garage Removals Ltd are listed as Riley, Anthony Joseph, Soles, David Charles at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Anthony Joseph 03 August 2001 - 1
SOLES, David Charles 03 August 2001 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 06 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 08 August 2017
AD01 - Change of registered office address 10 August 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 26 June 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 20 August 2011
AA - Annual Accounts 10 December 2010
CH03 - Change of particulars for secretary 24 August 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 25 August 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 15 October 2003
363s - Annual Return 25 September 2003
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
225 - Change of Accounting Reference Date 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.