Company NameAccountancy Taxation Solutions Limited
Company StatusDissolved
Company Number03394218
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameLalita Natwarlal Karia
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address17 Colne Place
Basildon
Essex
SS16 5UZ
Secretary NameSudhir Natwarlal Amlani
NationalityBritish
StatusClosed
Appointed03 December 1999(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address69 Wickham Place
Basildon
Essex
SS16 5UW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Natwarlal Tulsidas Karia
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(6 days after company formation)
Appointment Duration7 months, 1 week (resigned 05 February 1998)
RoleCompany Director
Correspondence Address17 Colne Place
Basildon
Essex
SS16 5UZ
Secretary NameHeidi Elisabeth Hedges
NationalityBritish
StatusResigned
Appointed03 July 1997(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address26
Victoria Road
Southend On Sea
Essex
SS1 2TQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£8,264
Cash£8,435
Current Liabilities£24,137

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2005Return made up to 25/06/05; full list of members (6 pages)
25 October 2004Return made up to 25/06/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2004Return made up to 25/06/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
5 July 2002Return made up to 25/06/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: chase house 5 chase road southend on sea essex SS1 2RE (1 page)
2 July 2001Return made up to 25/06/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
13 February 2001Accounts for a small company made up to 30 June 1998 (6 pages)
30 June 2000Return made up to 27/06/00; full list of members (6 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
6 December 1999Return made up to 27/06/99; full list of members (6 pages)
3 August 1999Compulsory strike-off action has been discontinued (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/08/99
(6 pages)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
12 January 1999Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
20 November 1997Registered office changed on 20/11/97 from: chase house 5 chase road southend on sea SS1 2RE (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Registered office changed on 20/07/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
27 June 1997Incorporation (17 pages)