Company NameManagement And Accountancy Services Limited
Company StatusDissolved
Company Number03902599
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Usha Rani Agarwal
NationalityIndian
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleHousewife
Correspondence Address70 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NP
Director NameRomesh Kumar Agarwal
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusClosed
Appointed14 March 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 17 February 2009)
RoleAccountant
Correspondence Address70 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NP
Director NameHarish Bouri
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 East Brunton Farm Cottages
Brunton Lane, North Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE13 7NS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address70 Kenton Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 January 2006Return made up to 05/01/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
28 January 2005Return made up to 05/01/05; full list of members (6 pages)
8 January 2004Return made up to 05/01/04; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
1 March 2003Return made up to 05/01/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
30 December 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
21 March 2002Registered office changed on 21/03/02 from: 54 saint georges terrace jesmond newcastle upon tyne tyne & wear NE2 2SY (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
14 March 2002Return made up to 05/01/02; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Secretary resigned (1 page)
5 January 2000Incorporation (12 pages)