Company NameAndrew Dee (International) Ltd
DirectorsAndrew Gerrit De-Vaal and Moira De-Vaal
Company StatusActive - Proposal to Strike off
Company Number09399819
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Previous NamesAbsolute Mediumship Ltd and Absolute Mediumship & Holistics Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Gerrit De-Vaal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Old Manor Mersey Lane South
Birkenhead
Wirral
CH42 1QQ
Wales
Director NameMrs Moira De-Vaal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Woodchurch Road
Birkenhead
CH42 9LE
Wales

Location

Registered Address188 Liscard Road
Wallasey
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
11 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 188 Liscard Road C/O Fd Analytical Accountants Wirral Merseyside CH44 5TN to 281 Woodchurch Road Birkenhead CH42 9LE on 11 February 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 August 2018Appointment of Mrs Moira De-Vaal as a director on 16 August 2018 (2 pages)
10 May 2018Registered office address changed from 11 Tapton Way Liverpool Wavertree L13 1DA England to 188 Liscard Road C/O Fd Analytical Accountants Wirral Merseyside CH44 5TN on 10 May 2018 (2 pages)
5 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
(3 pages)
2 February 2018Notification of Andrew Gerrit De-Vaal as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 October 2017Director's details changed for Mr Andrew Gerrit De-Vaal on 1 October 2017 (2 pages)
27 October 2017Registered office address changed from Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA England to 11 Tapton Way Liverpool Wavertree L13 1DA on 27 October 2017 (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Registered office address changed from Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA England to 11 Tapton Way Liverpool Wavertree L13 1DA on 27 October 2017 (1 page)
27 October 2017Director's details changed for Mr Andrew Gerrit De-Vaal on 1 October 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Registered office address changed from Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA England to Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 10-12 High Street Wavertree Liverpool L15 8HG United Kingdom to Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA England to Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 10-12 High Street Wavertree Liverpool L15 8HG United Kingdom to Wavertree Business Village 11Tapton Way Liverpool Merseyside L13 1DA on 25 April 2016 (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
(20 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 2
(20 pages)