Company NameA & Co Accountants Limited
Company StatusDissolved
Company Number03092423
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameStreet Hype Records Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Lesley Ellen Alexander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 15 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NameMr Peterson Steven Jervier
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1996(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Elthorne Avenue
London
W7 2YJ
Director NameNicola Lesley Mansfield
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleOffice Manager
Correspondence Address66 Strathville Road
London
SW18 4RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLa Corporate Ltd (Corporation)
StatusResigned
Appointed18 August 1996(1 year after company formation)
Appointment Duration14 years (resigned 17 August 2010)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address36 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(3 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(3 pages)
23 March 2012Voluntary strike-off action has been suspended (1 page)
23 March 2012Voluntary strike-off action has been suspended (1 page)
24 February 2012Voluntary strike-off action has been suspended (1 page)
24 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Termination of appointment of La Corporate Ltd as a secretary (1 page)
22 August 2011Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
22 August 2011Termination of appointment of La Corporate Ltd as a secretary (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
27 January 2011Compulsory strike-off action has been suspended (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
6 October 2009Director's details changed for Lesley Ellen Alexander on 5 October 2009 (2 pages)
6 October 2009Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 6 October 2009 (1 page)
6 October 2009Director's details changed for Lesley Ellen Alexander on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Lesley Ellen Alexander on 5 October 2009 (2 pages)
6 October 2009Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT on 6 October 2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 35 ballards lane finchley london N3 1XW (1 page)
5 May 2009Registered office changed on 05/05/2009 from 35 ballards lane finchley london N3 1XW (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
29 August 2008Return made up to 17/08/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
28 August 2007Return made up to 17/08/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
9 October 2006Return made up to 17/08/06; full list of members (2 pages)
9 October 2006Return made up to 17/08/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 September 2005Return made up to 17/08/05; full list of members (2 pages)
7 September 2005Return made up to 17/08/05; full list of members (2 pages)
7 September 2005Registered office changed on 07/09/05 from: 325 latimer road 7 ivebury court london W10 6RA (1 page)
7 September 2005Registered office changed on 07/09/05 from: 325 latimer road 7 ivebury court london W10 6RA (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004Return made up to 17/08/04; full list of members (6 pages)
17 September 2004Return made up to 17/08/04; full list of members (6 pages)
8 March 2004Amended accounts made up to 31 March 2002 (3 pages)
8 March 2004Amended accounts made up to 31 March 2002 (3 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 September 2003Return made up to 17/08/03; full list of members (6 pages)
26 September 2003Return made up to 17/08/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 September 2002Return made up to 17/08/02; full list of members (6 pages)
30 September 2002Return made up to 17/08/02; full list of members (6 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 September 2001Return made up to 17/08/01; full list of members (6 pages)
4 September 2001Return made up to 17/08/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 August 2000Return made up to 17/08/00; full list of members (6 pages)
29 August 2000Return made up to 17/08/00; full list of members (6 pages)
26 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 October 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 17/08/99; full list of members (6 pages)
28 September 1999Company name changed street hype records LIMITED\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed street hype records LIMITED\certificate issued on 29/09/99 (2 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Director resigned (2 pages)
12 August 1999Director resigned (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (1 page)
20 May 1999Full accounts made up to 31 December 1998 (1 page)
14 September 1998Return made up to 17/08/98; change of members (6 pages)
14 September 1998Return made up to 17/08/98; change of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (1 page)
2 July 1998Full accounts made up to 31 December 1997 (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Return made up to 17/08/97; full list of members (8 pages)
11 February 1998Return made up to 17/08/97; full list of members (8 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 1997New secretary appointed (2 pages)
11 June 1997Full accounts made up to 31 December 1996 (1 page)
11 June 1997Full accounts made up to 31 December 1996 (1 page)
1 November 1996Return made up to 17/08/96; full list of members (6 pages)
1 November 1996Return made up to 17/08/96; full list of members (6 pages)
4 April 1996Accounting reference date notified as 31/12 (1 page)
4 April 1996Accounting reference date notified as 31/12 (1 page)
17 August 1995Incorporation (17 pages)
17 August 1995Incorporation (34 pages)