Company NameAaccidents To Solutionz Limited
Company StatusDissolved
Company Number03857111
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameRightround Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSanjay Aggarwal
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 April 2014)
RoleLawyer Locum/Claims Referrer
Country of ResidenceEngland
Correspondence AddressCapital House (Rear Of Co-Op Travel) 25a Woodford
Bramhall
Stockport
Cheshire
SK7 1JN
Director NameMrs Anita Maria Aggarwal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 09 July 2011)
RoleRetail Assistant
Country of ResidenceEngland
Correspondence Address14 Churchston Avenue
Bramhall
Stockport
Cheshire
SK7 3DA
Secretary NameMark Goodwin
NationalityBritish
StatusResigned
Appointed24 November 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 11 October 2005)
RoleGraphic Designer
Correspondence Address54 Kershaw Street
Glossop
Derbyshire
SK13 8NN
Secretary NameVimla Vati Aggarwal
NationalityBritish
StatusResigned
Appointed12 October 2005(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 09 July 2011)
RoleCompany Director
Correspondence Address14 Churchston Avenue
Bramhall
Stockport
Cheshire
SK7 3DA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anita Maria Aggarwal
100.00%
Ordinary

Financials

Year2014
Net Worth£698
Cash£13,341
Current Liabilities£13,199

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
11 December 2013Application to strike the company off the register (3 pages)
11 December 2013Application to strike the company off the register (3 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 December 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(3 pages)
3 December 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(3 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
14 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
25 July 2011Appointment of Sanjay Aggarwal as a director (3 pages)
25 July 2011Appointment of Sanjay Aggarwal as a director (3 pages)
20 July 2011Termination of appointment of Anita Aggarwal as a director (2 pages)
20 July 2011Termination of appointment of Anita Aggarwal as a director (2 pages)
20 July 2011Termination of appointment of Vimla Aggarwal as a secretary (2 pages)
20 July 2011Termination of appointment of Vimla Aggarwal as a secretary (2 pages)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 December 2009Current accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
16 December 2009Current accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
16 December 2009Current accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
14 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Anita Maria Aggarwal on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Anita Maria Aggarwal on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Anita Maria Aggarwal on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Return made up to 11/10/08; full list of members (3 pages)
26 November 2008Return made up to 11/10/08; full list of members (3 pages)
6 November 2007Return made up to 11/10/07; no change of members (6 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
6 November 2007Return made up to 11/10/07; no change of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 November 2006Return made up to 11/10/06; full list of members (6 pages)
11 November 2006Return made up to 11/10/06; full list of members (6 pages)
18 January 2006Return made up to 11/10/05; full list of members (6 pages)
18 January 2006Return made up to 11/10/05; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005New secretary appointed (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
18 October 2004Return made up to 11/10/04; full list of members (6 pages)
18 October 2004Return made up to 11/10/04; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
5 October 2003Return made up to 11/10/03; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
5 October 2003Return made up to 11/10/03; full list of members (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
16 October 2001Return made up to 11/10/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
31 October 2000Return made up to 11/10/00; full list of members (6 pages)
31 October 2000Return made up to 11/10/00; full list of members (6 pages)
13 January 2000Company name changed rightround LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed rightround LIMITED\certificate issued on 14/01/00 (2 pages)
12 January 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
12 January 2000Accounting reference date extended from 31/10/00 to 31/01/01 (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 October 1999Incorporation (15 pages)