ADMINISTRATION INTERNATIONAL LIMITED

33 Wigmore Street, London, W1U 1QX, England
StatusDISSOLVED
Company No.02332045
CategoryPrivate Limited Company
Incorporated30 Dec 1988
Age35 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 2 months, 3 days

SUMMARY

ADMINISTRATION INTERNATIONAL LIMITED is an dissolved private limited company with number 02332045. It was incorporated 35 years, 4 months, 15 days ago, on 30 December 1988 and it was dissolved 10 years, 2 months, 3 days ago, on 11 March 2014. The company address is 33 Wigmore Street, London, W1U 1QX, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL

Documents

View document PDF

Legacy

Date: 28 Aug 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH19

Date: 2013-08-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/08/13

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Move registers to registered office company

Date: 07 Aug 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 07 Aug 2013

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-30

Officer name: Mr Mark David Ranyard

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maximilian Dressendoerfer

Appointment date: 2013-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-30

Officer name: John Leslie Dobinson

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-30

Officer name: Justin Henry Morris

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-04-30

Officer name: David Nicholas Kassler

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-04-30

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: 27 Wrights Lane London W8 5SW

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyd Johnston Muir

Termination date: 2012-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-27

Officer name: Richard Michael Constant

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-27

Officer name: Andrew Brown

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Henry Morris

Appointment date: 2012-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Kassler

Appointment date: 2012-11-27

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 09 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-28

Officer name: Mr Boyd Johnston Muir

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas Kassler

Termination date: 2012-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-09-28

Officer name: Mr Richard Michael Constant

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Paul Naughton

Termination date: 2012-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-28

Officer name: Roger Conant Faxon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brown

Appointment date: 2012-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2012

Action Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Catherine Prior

Termination date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change sail address company with old address

Date: 06 Jan 2012

Category: Address

Type: AD02

Old address: 1st Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 06 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: 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

Documents

View document PDF

Legacy

Date: 19 Dec 2011

Category: Mortgage

Type: MG04

Description: 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

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Catherine Prior

Change date: 2011-03-11

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Conant Faxon

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Catherine Prior

Documents

View document PDF

Change sail address company with old address

Date: 29 Nov 2010

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Paul Naughton

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David D'urbano

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Nicholas Kassler

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david d'urbano

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew chadd

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david nicholas kassler

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher kennedy

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john kennedy

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director riaz punja

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen alexander

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed andrew peter chadd

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher roling

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 2000000@1=2000000 £ ic 1000/2001000

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/07

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BAYVIEW CONSULTING LIMITED

54 EASTHOUSES WAY,DALKEITH,EH22 4UA

Number:SC540386
Status:ACTIVE
Category:Private Limited Company

DAOMI TECHNOLOGIES LTD

239 HUMBER AVENUE,COVENTRY,CV1 2AQ

Number:11139134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAYHAWK SOLUTIONS LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09194230
Status:ACTIVE
Category:Private Limited Company

KEINWYN VICKRESS LTD

4 JERSEY TERRACE,NEATH,SA11 2RD

Number:11742882
Status:ACTIVE
Category:Private Limited Company

OAK PROPERTY SERVICES GROUP LTD

12 PORTHILL BANK,NEWCASTLE,ST5 0AA

Number:11781894
Status:ACTIVE
Category:Private Limited Company

STARFISH (PYE GREEN) LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11093805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source