Company NameAJA Ndt Services Limited
Company StatusDissolved
Company Number06643362
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAnthony Armstrong
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lidgett Lane
Garforth
Leeds
LS25 1EQ
Secretary NameClaire Armstrong
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Beech Terrace
Horden
Peterlee
Co Durham
SR8 4JP

Location

Registered Address16 Lidgett Lane
Garforth
Leeds
LS25 1EQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

100 at £1Anthony Armstrong
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
20 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
20 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(3 pages)
18 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 6 Beech Terrace Horden Peterlee Co Durham SR8 4JP United Kingdom on 6 August 2012 (1 page)
6 August 2012Director's details changed for Anthony Armstrong on 1 April 2012 (2 pages)
6 August 2012Director's details changed for Anthony Armstrong on 1 April 2012 (2 pages)
6 August 2012Registered office address changed from 6 Beech Terrace Horden Peterlee Co Durham SR8 4JP United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 6 Beech Terrace Horden Peterlee Co Durham SR8 4JP United Kingdom on 6 August 2012 (1 page)
6 August 2012Director's details changed for Anthony Armstrong on 1 April 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
24 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
9 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Termination of appointment of Claire Armstrong as a secretary (1 page)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Anthony Armstrong on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Anthony Armstrong on 1 October 2009 (2 pages)
12 August 2010Termination of appointment of Claire Armstrong as a secretary (1 page)
12 August 2010Director's details changed for Anthony Armstrong on 1 October 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 August 2009Return made up to 10/07/09; full list of members (3 pages)
21 August 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2008Incorporation (12 pages)
10 July 2008Incorporation (12 pages)