About

Registered Number: 04410916
Date of Incorporation: 08/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 90 Divinity Road, Oxford, OX4 1LN

 

Having been setup in 2002, Attwooll Associates Ltd are based in the United Kingdom, it has a status of "Dissolved". The current directors of the organisation are Attwooll, Patricia Beryl, Attwooll, Patricia Beryl. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTWOOLL, Patricia Beryl 21 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ATTWOOLL, Patricia Beryl 08 April 2002 21 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 21 June 2018
AA - Annual Accounts 09 November 2017
PSC01 - N/A 26 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 07 February 2017
TM02 - Termination of appointment of secretary 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 24 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 02 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 11 May 2003
225 - Change of Accounting Reference Date 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
NEWINC - New incorporation documents 08 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.