AUTHENTICA ADJUSTING LIMITED

Register to unlock more data on OkredoRegister

AUTHENTICA ADJUSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04458963

Incorporation date

11/06/2002

Size

Dormant

Contacts

Registered address

Registered address

World Business Centre, 1 Newall Road, London Heathrow TW6 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon21/08/2016
Application to strike the company off the register
dot icon16/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon14/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Graham Smart as a director
dot icon17/02/2014
Termination of appointment of John Collinson as a director
dot icon23/09/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon05/08/2013
Appointment of Vernon Chalfant as a director
dot icon18/07/2013
Registered office address changed from Ground Floor Offices Old Deanery Court Wells Somerset BA5 2UQ England on 2013-07-19
dot icon18/07/2013
Termination of appointment of Jeremy Price as a secretary
dot icon18/07/2013
Appointment of Toby Skelton as a secretary
dot icon18/07/2013
Appointment of Toby Skelton as a director
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Satisfaction of charge 2 in full
dot icon28/06/2013
Satisfaction of charge 1 in full
dot icon23/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon07/07/2010
Registered office address changed from 35a Southover Wells Somerset BA5 1UH on 2010-07-08
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/07/2009
Return made up to 12/06/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/07/2008
Return made up to 12/06/08; full list of members
dot icon26/03/2008
Director appointed david michael collins
dot icon26/03/2008
Director appointed john nigel collinson
dot icon26/03/2008
Appointment terminated director robert morris
dot icon26/03/2008
Appointment terminated director charles hignett
dot icon04/07/2007
Return made up to 12/06/07; full list of members
dot icon10/06/2007
Accounts for a small company made up to 2006-12-31
dot icon10/07/2006
Accounts for a small company made up to 2005-12-31
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
Secretary resigned
dot icon29/06/2006
Return made up to 12/06/06; full list of members
dot icon29/06/2006
Director resigned
dot icon16/06/2005
Return made up to 12/06/05; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-12-31
dot icon22/08/2004
Accounts for a small company made up to 2003-12-31
dot icon07/06/2004
Return made up to 12/06/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/07/2003
Return made up to 12/06/03; full list of members
dot icon08/07/2003
Accounting reference date shortened from 11/12/03 to 31/12/02
dot icon16/05/2003
Accounting reference date extended from 30/06/03 to 11/12/03
dot icon12/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon24/10/2002
Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000
dot icon16/10/2002
Certificate of change of name
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed;new director appointed
dot icon04/09/2002
Registered office changed on 05/09/02 from: 1 mitchell lane bristol BS1 6BU
dot icon29/08/2002
Secretary resigned
dot icon29/08/2002
Director resigned
dot icon11/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/06/2002 - 25/07/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/06/2002 - 25/07/2002
43699
Morris, Robert Patrick
Director
25/07/2002 - 18/03/2008
10
Collins, David Michael
Director
18/03/2008 - Present
2
Hignett, Charles Ivo Worthington
Director
25/07/2002 - 18/03/2008
9

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 AUTHENTICA ADJUSTING LIMITED

AUTHENTICA ADJUSTING LIMITED is an(a) Dissolved company incorporated on 11/06/2002 with the registered office located at World Business Centre, 1 Newall Road, London Heathrow TW6 2AS. There are currently 5 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 AUTHENTICA ADJUSTING LIMITED?

toggle

AUTHENTICA ADJUSTING LIMITED is currently Dissolved. It was registered on 11/06/2002 and dissolved on 14/11/2016.

Where is AUTHENTICA ADJUSTING LIMITED located?

toggle

AUTHENTICA ADJUSTING LIMITED is registered at World Business Centre, 1 Newall Road, London Heathrow TW6 2AS.

What does AUTHENTICA ADJUSTING LIMITED do?

toggle

AUTHENTICA ADJUSTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTHENTICA ADJUSTING LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.