Company NameAAA Group Limited
Company StatusDissolved
Company Number02042071
CategoryPrivate Limited Company
Incorporation Date30 July 1986(37 years, 8 months ago)
Previous NameRecording Architecture Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger John Darcy
Date of BirthOctober 1956 (Born 67 years ago)
StatusCurrent
Appointed26 March 1991(4 years, 8 months after company formation)
Appointment Duration33 years
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressLanthano Hall Dale Lane
Two Dales
Matlock
Derbyshire
DE4 2HF
Director NameMr Hugh Brendan Flynn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(4 years, 8 months after company formation)
Appointment Duration33 years
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Nadine Street
London
SE7 7PQ
Director NameAndrew John Pegley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(12 years, 8 months after company formation)
Appointment Duration25 years
RoleArchitect
Correspondence Address23 Osborne Street
Wolverton
Milton Keynes
Buckinghamshire
MK12 5HH
Secretary NameAndrew John Pegley
NationalityBritish
StatusCurrent
Appointed01 September 1999(13 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address23 Osborne Street
Wolverton
Milton Keynes
Buckinghamshire
MK12 5HH
Secretary NameMr Hugh Brendan Flynn
NationalityBritish
StatusResigned
Appointed26 March 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nadine Street
London
SE7 7PQ

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£512,814
Gross Profit£291,786
Net Worth-£17,824
Cash£6,344
Current Liabilities£160,138

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 February 2005Dissolved (1 page)
4 November 2004Liquidators statement of receipts and payments (3 pages)
4 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2004Crt. Order -change of liquidator (26 pages)
14 September 2004Appointment of a voluntary liquidator (1 page)
14 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Statement of affairs (6 pages)
10 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1 greenwich quay clarence road london SE8 3EY (1 page)
4 April 2002Return made up to 26/03/02; full list of members (8 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 November 2001Registered office changed on 27/11/01 from: 18/23 greenwich market london SE10 9HZ (1 page)
11 April 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(8 pages)
22 August 2000Full accounts made up to 31 March 2000 (13 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
19 August 1999Full accounts made up to 31 March 1999 (13 pages)
10 June 1999New director appointed (2 pages)
6 April 1999Return made up to 26/03/99; full list of members (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (16 pages)
14 April 1998Return made up to 26/03/98; no change of members (4 pages)
14 April 1998Ad 27/03/98--------- £ si 988@1=988 £ ic 2/990 (2 pages)
28 January 1998Company name changed recording architecture LIMITED\certificate issued on 29/01/98 (2 pages)
8 May 1997Full accounts made up to 31 March 1997 (15 pages)
30 April 1997Particulars of mortgage/charge (6 pages)
7 April 1997Return made up to 26/03/97; no change of members (4 pages)
23 May 1996Full accounts made up to 31 March 1996 (15 pages)
31 March 1996Return made up to 26/03/96; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
20 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)