Company NameAccolate Limited
Company StatusDissolved
Company Number05817959
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Khalid Siddiqui
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 3 months after company formation)
Appointment Duration1 year (closed 21 September 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address23 Long Hey
Hale
Altrincham
Cheshire
WA15 8JJ
Director NameMr Ravi Dutt Sharma
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address183 Woodford Avenue
Ilford
Essex
IG4 5LH
Secretary NameBarjinder Kumar Sharma
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address86 Vaughan Gardens
Ilford
Essex
IG1 3PD
Director NameBarjinder Kumar Sharma
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2006)
RoleBusinessman
Correspondence Address86 Vaughan Gardens
Ilford
Essex
IG1 3PD
Secretary NameMr Ravi Dutt Sharma
NationalityBritish
StatusResigned
Appointed31 July 2006(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 August 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address183 Woodford Avenue
Ilford
Essex
IG4 5LH
Director NameImran Aschar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed31 October 2006(5 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2007)
RoleBusinessman
Correspondence Address44a Collier Row Road
Romford
RM5 3PA
Director NameAsam Mirza
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2008)
RoleBusinessman
Correspondence Address66 Sterry Road
Dagenham
Essex
RM10 8NX
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 2006)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2006(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 22 August 2006)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address23 Long Hey
Hale
Altrincham
Cheshire
WA15 8JJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at 1Dr Khalid Siddiqui
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,649
Cash£1,855
Current Liabilities£6,166

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
11 May 2010Director's details changed for Mr Khalid Siddiqui on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Khalid Siddiqui on 11 May 2010 (2 pages)
10 May 2010Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 23 Long Hey Hale Altrincham Cheshire WA15 8JJ England on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 23 Long Hey Hale Altrincham Cheshire WA15 8JJ England on 10 May 2010 (1 page)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 September 2009Director appointed mr khalid siddiqui (2 pages)
6 September 2009Director appointed mr khalid siddiqui (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page)
28 August 2009Registered office changed on 28/08/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page)
22 July 2009Return made up to 19/05/09; full list of members; amend (6 pages)
22 July 2009Return made up to 19/05/09; full list of members; amend (6 pages)
2 July 2009Return made up to 19/05/09; full list of members (2 pages)
2 July 2009Return made up to 19/05/09; full list of members (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 122 - 126 tooley street london SE1 2TU united kingdom (1 page)
9 June 2009Registered office changed on 09/06/2009 from 122 - 126 tooley street london SE1 2TU united kingdom (1 page)
19 May 2009Appointment terminated director brian wadlow (1 page)
19 May 2009Appointment terminated secretary premier secretaries LIMITED (1 page)
19 May 2009Appointment Terminated Secretary premier secretaries LIMITED (1 page)
19 May 2009Appointment Terminated Director brian wadlow (1 page)
8 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
8 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 52 arizona crescent great sankey warrington WA5 8DA united kingdom (1 page)
29 April 2008Registered office changed on 29/04/2008 from 52 arizona crescent great sankey warrington WA5 8DA united kingdom (1 page)
1 April 2008Registered office changed on 01/04/2008 from 122-126 tooley street london SE1 2TU (1 page)
1 April 2008Registered office changed on 01/04/2008 from 122-126 tooley street london SE1 2TU (1 page)
11 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 February 2008Return made up to 19/05/07; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Return made up to 19/05/07; full list of members (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Ad 01/04/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
31 January 2008New director appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Ad 01/04/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
31 January 2008New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Registered office changed on 02/11/06 from: 86 vaughan gardens ilford essex IG1 3PD (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Registered office changed on 02/11/06 from: 86 vaughan gardens ilford essex IG1 3PD (1 page)
2 November 2006Director resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: 144 cranbrook road ilford essex IG1 4LZ (1 page)
22 June 2006Registered office changed on 22/06/06 from: 144 cranbrook road ilford essex IG1 4LZ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 130 cranbrook road ilford essex IG1 4LZ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 130 cranbrook road ilford essex IG1 4LZ (1 page)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Return made up to 19/05/06; full list of members (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 88A tooley street london SE1 2TF (1 page)
16 May 2006Registered office changed on 16/05/06 from: 88A tooley street london SE1 2TF (1 page)
16 May 2006Incorporation (10 pages)
16 May 2006Incorporation (10 pages)