Company NameIAS UK Limited
Company StatusDissolved
Company Number05194665
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Dissolution Date1 June 2010 (13 years, 11 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 NameAnslim Sastri Narinesingh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityTrinidadian
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranley Road
Westcliff On Sea
Essex
SS0 8AJ
Director NameMr Michael James Vincent Ward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 James Martin Close
Denham
Buckinghamshire
UB9 5NN
Secretary NameMr Michael James Vincent Ward
NationalityBritish
StatusClosed
Appointed02 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 James Martin Close
Denham
Buckinghamshire
UB9 5NN
Director NameDr Chelliah Subramaniam Chandrarajan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Green Lane
Tadworth
Surrey
KT20 6TJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9 Cranley Road
Westcliff On Sea
Essex
SS0 8AT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 January 2009Appointment terminated director chelliah chandrarajan (1 page)
28 January 2009Appointment Terminated Director chelliah chandrarajan (1 page)
23 September 2008Return made up to 02/08/08; full list of members (4 pages)
23 September 2008Return made up to 02/08/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 October 2007Ad 24/10/07--------- £ si 300@1=300 £ ic 500/800 (2 pages)
27 October 2007Ad 24/10/07--------- £ si 300@1=300 £ ic 500/800 (2 pages)
23 August 2007Return made up to 02/08/06; no change of members (7 pages)
23 August 2007Return made up to 02/08/07; no change of members (7 pages)
23 August 2007Return made up to 02/08/06; no change of members (7 pages)
19 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 August 2007Accounts made up to 31 August 2006 (1 page)
26 April 2006Return made up to 02/08/05; full list of members (7 pages)
26 April 2006Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
1 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 March 2006Registered office changed on 01/03/06 from: 195A normanton road normanton derby derbyshire DE23 6US (1 page)
1 March 2006Accounts made up to 31 August 2005 (1 page)
1 March 2006Registered office changed on 01/03/06 from: 195A normanton road normanton derby derbyshire DE23 6US (1 page)
29 April 2005Registered office changed on 29/04/05 from: 9 cranley road westcliff on sea essex SS0 8AJ (1 page)
29 April 2005Registered office changed on 29/04/05 from: 9 cranley road westcliff on sea essex SS0 8AJ (1 page)
1 February 2005Registered office changed on 01/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 February 2005Registered office changed on 01/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Ad 02/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Ad 02/08/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
14 September 2004New director appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
2 August 2004Incorporation (15 pages)
2 August 2004Incorporation (15 pages)