ADMINISTRATION INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ADMINISTRATION INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02332045

Incorporation date

29/12/1988

Size

Dormant

Contacts

Registered address

Registered address

33 Wigmore Street, London W1U 1QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1988)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon17/11/2013
Application to strike the company off the register
dot icon09/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL on 2013-09-10
dot icon27/08/2013
Statement by Directors
dot icon27/08/2013
Statement of capital on 2013-08-28
dot icon27/08/2013
Solvency Statement dated 22/08/13
dot icon27/08/2013
Resolutions
dot icon06/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon06/08/2013
Register(s) moved to registered office address
dot icon06/08/2013
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
dot icon12/06/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon09/06/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon04/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon21/05/2013
Appointment of Mr Mark David Ranyard as a director on 2013-04-30
dot icon21/05/2013
Appointment of Maximilian Dressendoerfer as a director on 2013-04-30
dot icon21/05/2013
Appointment of John Leslie Dobinson as a director on 2013-04-30
dot icon21/05/2013
Termination of appointment of Justin Henry Morris as a director on 2013-04-30
dot icon21/05/2013
Termination of appointment of David Nicholas Kassler as a director on 2013-04-30
dot icon21/05/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2013-04-30
dot icon09/05/2013
Registered office address changed from 27 Wrights Lane London W8 5SW on 2013-05-10
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/11/2012
Termination of appointment of Boyd Johnston Muir as a director on 2012-11-27
dot icon27/11/2012
Termination of appointment of Richard Michael Constant as a director on 2012-11-27
dot icon27/11/2012
Termination of appointment of Andrew Brown as a director on 2012-11-27
dot icon27/11/2012
Appointment of Justin Henry Morris as a director on 2012-11-27
dot icon27/11/2012
Appointment of Mr David Nicholas Kassler as a director on 2012-11-27
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/10/2012
Appointment of Mr Boyd Johnston Muir as a director on 2012-09-28
dot icon11/10/2012
Termination of appointment of David Nicholas Kassler as a director on 2012-09-28
dot icon11/10/2012
Appointment of Mr Richard Michael Constant as a director on 2012-09-28
dot icon11/10/2012
Termination of appointment of Shane Paul Naughton as a director on 2012-09-28
dot icon10/10/2012
Termination of appointment of Roger Conant Faxon as a director on 2012-09-28
dot icon07/10/2012
Appointment of Mr Andrew Brown as a director on 2012-09-28
dot icon07/10/2012
Termination of appointment of Ruth Catherine Prior as a director on 2012-09-28
dot icon01/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/01/2012
Register inspection address has been changed from 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon05/01/2012
Register(s) moved to registered inspection location
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon18/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/03/2011
Director's details changed for Ruth Catherine Prior on 2011-03-11
dot icon25/01/2011
Appointment of Mr Roger Conant Faxon as a director
dot icon08/01/2011
Appointment of Ruth Catherine Prior as a director
dot icon28/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon28/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon28/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon14/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon19/04/2010
Appointment of Mr Shane Paul Naughton as a director
dot icon19/04/2010
Termination of appointment of David D'urbano as a director
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/10/2009
Director's details changed for David Nicholas Kassler on 2009-10-01
dot icon12/10/2009
Register inspection address has been changed
dot icon20/08/2009
Director appointed david d'urbano
dot icon19/08/2009
Appointment Terminated Director andrew chadd
dot icon29/07/2009
Director appointed david nicholas kassler
dot icon29/07/2009
Appointment Terminated Director christopher kennedy
dot icon29/06/2009
Return made up to 30/06/09; full list of members
dot icon12/05/2009
Location of register of members
dot icon08/02/2009
Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Director appointed christopher john kennedy
dot icon22/12/2008
Appointment Terminated Director riaz punja
dot icon22/12/2008
Appointment Terminated Director stephen alexander
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/09/2008
Director appointed andrew peter chadd
dot icon28/09/2008
Appointment Terminated Director christopher roling
dot icon29/06/2008
Return made up to 30/06/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Resolutions
dot icon30/01/2008
Declaration of assistance for shares acquisition
dot icon27/01/2008
Auditor's resignation
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Ad 30/11/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000
dot icon11/12/2007
Nc inc already adjusted 30/11/07
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon21/06/2007
Director's particulars changed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon12/07/2006
Location of register of members
dot icon04/08/2005
Full accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 30/06/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-03-31
dot icon26/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon20/01/2005
Director's particulars changed
dot icon03/01/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon09/08/2004
Return made up to 30/06/04; full list of members
dot icon28/06/2004
Director resigned
dot icon05/05/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Director resigned
dot icon27/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon21/07/2003
Return made up to 30/06/03; full list of members
dot icon01/07/2003
Director's particulars changed
dot icon03/06/2003
Registered office changed on 04/06/03 from: 30 gloucester place london W1U 8AJ
dot icon13/04/2003
Full accounts made up to 2002-03-31
dot icon07/04/2003
Director resigned
dot icon29/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon30/12/2002
Director resigned
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon01/09/2002
Full accounts made up to 2001-03-31
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon30/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed
dot icon15/04/2002
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon15/04/2002
Registered office changed on 16/04/02 from: 66 wigmore street london W1U 2HQ
dot icon15/04/2002
Secretary resigned
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon19/03/2002
Auditor's resignation
dot icon26/07/2001
Accounts for a small company made up to 2000-06-30
dot icon15/07/2001
Return made up to 30/06/01; full list of members
dot icon20/06/2001
Registered office changed on 21/06/01 from: 66 wigmore street london W1H 0HQ
dot icon14/05/2001
Particulars of mortgage/charge
dot icon14/05/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Delivery ext'd 3 mth 30/06/00
dot icon25/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Accounts for a small company made up to 1999-06-30
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon20/03/2000
Delivery ext'd 3 mth 30/06/99
dot icon03/08/1999
Accounts for a small company made up to 1998-06-30
dot icon07/07/1999
Return made up to 30/06/99; full list of members
dot icon22/06/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon24/11/1998
Delivery ext'd 3 mth 30/06/98
dot icon10/09/1998
Return made up to 30/06/98; full list of members
dot icon09/09/1998
Director's particulars changed
dot icon26/07/1998
Accounts for a small company made up to 1997-06-30
dot icon30/03/1998
Delivery ext'd 3 mth 30/06/97
dot icon02/08/1997
Accounts for a small company made up to 1996-06-30
dot icon13/07/1997
Return made up to 30/06/97; full list of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon24/03/1997
Delivery ext'd 3 mth 30/06/96
dot icon04/08/1996
Accounts for a small company made up to 1995-06-30
dot icon01/07/1996
Return made up to 30/06/96; full list of members
dot icon16/02/1996
Delivery ext'd 3 mth 30/06/95
dot icon07/09/1995
Return made up to 30/06/95; full list of members
dot icon06/08/1995
Ad 30/06/95--------- £ si 998@1=998 £ ic 2/1000
dot icon06/08/1995
Nc inc already adjusted 30/06/95
dot icon06/08/1995
Resolutions
dot icon06/08/1995
Resolutions
dot icon01/08/1995
Accounts for a small company made up to 1994-06-30
dot icon03/01/1995
Delivery ext'd 3 mth 30/06/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 30/06/94; full list of members
dot icon25/07/1994
Accounts for a small company made up to 1993-06-30
dot icon11/06/1994
Registered office changed on 12/06/94 from: 100 chalk farm road london NW1 8EH
dot icon13/12/1993
Delivery ext'd 3 mth 30/06/93
dot icon01/08/1993
Accounts for a small company made up to 1992-06-30
dot icon08/07/1993
Return made up to 30/06/93; full list of members
dot icon18/04/1993
Delivery ext'd 3 mth 30/06/92
dot icon04/01/1993
Accounts for a small company made up to 1991-06-30
dot icon15/07/1992
Return made up to 30/06/92; full list of members
dot icon08/07/1992
Accounts made up to 1990-06-30
dot icon22/07/1991
Return made up to 30/06/91; no change of members
dot icon12/03/1991
Accounts made up to 1989-03-31
dot icon05/03/1991
Return made up to 30/06/90; full list of members
dot icon26/02/1991
Resolutions
dot icon26/02/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon14/09/1989
Memorandum and Articles of Association
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1989
Registered office changed on 15/09/89 from: 183-185 bermondsey street london SE1 3UW
dot icon31/07/1989
Certificate of change of name
dot icon25/07/1989
Resolutions
dot icon29/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
28/10/2010 - 29/04/2013
875
Punja, Riaz
Director
22/11/2007 - 16/12/2008
138
MAWLAW SECRETARIES LIMITED
Corporate Secretary
08/04/2002 - 28/10/2010
1060
Constant, Richard Michael
Director
27/09/2012 - 26/11/2012
174
Chadd, Andrew Peter
Director
21/09/2008 - 11/08/2009
158

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMINISTRATION INTERNATIONAL LIMITED

ADMINISTRATION INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/12/1988 with the registered office located at 33 Wigmore Street, London W1U 1QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMINISTRATION INTERNATIONAL LIMITED?

toggle

ADMINISTRATION INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/12/1988 and dissolved on 10/03/2014.

Where is ADMINISTRATION INTERNATIONAL LIMITED located?

toggle

ADMINISTRATION INTERNATIONAL LIMITED is registered at 33 Wigmore Street, London W1U 1QX.

What does ADMINISTRATION INTERNATIONAL LIMITED do?

toggle

ADMINISTRATION INTERNATIONAL LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ADMINISTRATION INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.