Company NameA.J. Corporate Design Limited
Company StatusDissolved
Company Number04792448
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 10 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 NameAndrew David Tallis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address322 Gloucester Avenue
Chelmsford
Essex
CM2 9LJ
Director NameDavid Tallis
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address11 Willow Drive
Rayleigh
Essex
SS6 9LD
Secretary NameDavid Tallis
NationalityBritish
StatusClosed
Appointed30 May 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address11 Willow Drive
Rayleigh
Essex
SS6 9LD
Director NameJanet Groves
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Exmouth Drive
Rayleigh
Essex
SS6 9PJ
Secretary NameJanet Groves
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Exmouth Drive
Rayleigh
Essex
SS6 9PJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBell House
Bell Street Great Baddow
Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
20 January 2012Application to strike the company off the register (3 pages)
20 January 2012Application to strike the company off the register (3 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(14 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(14 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1,000
(14 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
4 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Return made up to 09/06/09; full list of members (7 pages)
7 August 2009Return made up to 09/06/09; full list of members (7 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 July 2008Return made up to 09/06/08; no change of members (8 pages)
2 July 2008Return made up to 09/06/08; no change of members (8 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 July 2007Return made up to 09/06/07; no change of members (7 pages)
11 July 2007Return made up to 09/06/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 09/06/06; full list of members (7 pages)
9 August 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Secretary resigned;director resigned (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 June 2005Return made up to 09/06/05; full list of members (7 pages)
21 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
18 June 2004Return made up to 09/06/04; full list of members (7 pages)
24 July 2003Ad 09/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 2003Ad 09/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2003Nc inc already adjusted 09/06/03 (1 page)
18 June 2003Registered office changed on 18/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
18 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2003Director resigned (1 page)
18 June 2003Nc inc already adjusted 09/06/03 (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
18 June 2003Director resigned (1 page)
9 June 2003Incorporation (14 pages)
9 June 2003Incorporation (14 pages)