A4U ACCOUNTANTS FOR US LTD

Register to unlock more data on OkredoRegister

A4U ACCOUNTANTS FOR US LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03227744

Incorporation date

22/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

7 Southbrook Road, Bovey Tracey, Newton Abbot TQ13 9YZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1996)
dot icon24/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon14/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2023
Registered office address changed from PO Box 50 . Newton Abbot TQ13 9ZA United Kingdom to 7 Southbrook Road Bovey Tracey Newton Abbot TQ13 9YZ on 2023-12-14
dot icon14/12/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon16/12/2022
Compulsory strike-off action has been discontinued
dot icon15/12/2022
Confirmation statement made on 2022-07-22 with updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Cessation of John Roger Guillebaud as a person with significant control on 2021-12-31
dot icon07/01/2022
Termination of appointment of Patricia Wendy Evelyn Guillebaud as a secretary on 2021-12-31
dot icon07/01/2022
Notification of Sean Robert Clarke as a person with significant control on 2021-12-31
dot icon07/01/2022
Registered office address changed from Sweet Meadows Clifford Bridge Drewsteignton Exeter Devon EX6 6QB to PO Box 50 . Newton Abbot TQ13 9ZA on 2022-01-07
dot icon07/01/2022
Termination of appointment of John Roger Guillebaud as a director on 2021-12-31
dot icon07/01/2022
Appointment of Mr Sean Robert Clarke as a director on 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon09/07/2019
Termination of appointment of Patricia Wendy Evelyn Guillebaud as a director on 2019-07-09
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon10/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon30/07/2013
Appointment of Mrs Patricia Wendy Evelyn Guillebaud as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon02/08/2010
Director's details changed for John Roger Guillebaud on 2010-07-22
dot icon04/08/2009
Return made up to 22/07/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/04/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon20/08/2008
Return made up to 22/07/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from sweet meadows clifford bridge drewsteignton exeter EX6 6QB
dot icon20/08/2008
Location of register of members
dot icon27/05/2008
Certificate of change of name
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/08/2007
Return made up to 22/07/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 22/07/06; full list of members
dot icon09/06/2006
Certificate of change of name
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 22/07/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 22/07/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 22/07/03; full list of members
dot icon01/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/07/2002
Return made up to 22/07/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/08/2001
Return made up to 22/07/01; full list of members
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon31/07/2000
Return made up to 22/07/00; full list of members
dot icon05/06/2000
Certificate of change of name
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon27/07/1999
Director resigned
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
Ad 30/06/99--------- £ si 98@1
dot icon27/07/1999
Return made up to 22/07/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-06-30
dot icon17/07/1998
Return made up to 22/07/98; no change of members
dot icon15/05/1998
Accounts for a small company made up to 1997-06-30
dot icon30/07/1997
Return made up to 22/07/97; full list of members
dot icon25/05/1997
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon22/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
0.00
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guillebaud, John Roger
Director
22/07/1996 - 31/12/2021
2
Clarke, Sean Robert
Director
31/12/2021 - Present
13
Bainbridge, Anthony Fusedale, Dr
Director
22/07/1996 - 30/06/1999
2
Guillebaud, Patricia Wendy Evelyn
Director
16/07/2013 - 09/07/2019
-
Guillebaud, Patricia Wendy Evelyn
Secretary
30/06/1999 - 31/12/2021
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A4U ACCOUNTANTS FOR US LTD

A4U ACCOUNTANTS FOR US LTD is an(a) Dissolved company incorporated on 22/07/1996 with the registered office located at 7 Southbrook Road, Bovey Tracey, Newton Abbot TQ13 9YZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A4U ACCOUNTANTS FOR US LTD?

toggle

A4U ACCOUNTANTS FOR US LTD is currently Dissolved. It was registered on 22/07/1996 and dissolved on 24/12/2024.

Where is A4U ACCOUNTANTS FOR US LTD located?

toggle

A4U ACCOUNTANTS FOR US LTD is registered at 7 Southbrook Road, Bovey Tracey, Newton Abbot TQ13 9YZ.

What does A4U ACCOUNTANTS FOR US LTD do?

toggle

A4U ACCOUNTANTS FOR US LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for A4U ACCOUNTANTS FOR US LTD?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via compulsory strike-off.