Company NameA & A Cook Services Limited
Company StatusDissolved
Company Number04199255
CategoryPrivate Limited Company
Incorporation Date12 April 2001(22 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleChauffeur & General Services
Country of ResidenceEngland
Correspondence Address3 Saint Marys Road
Harefield
Middlesex
UB9 6AD
Secretary NameAnthea Cook
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleGeneral Assistant
Correspondence Address3 Saint Marys Road
Harefield
Middlesex
UB9 6AD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressGreenford Business Centre Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Cook
50.00%
Ordinary
1 at £1Anthea Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£10,567
Cash£5,433
Current Liabilities£6,192

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Registered office address changed from Murrays Greenford Business Centre Icghouse Station Approach Old Field Lane North Greenford Middlesex UB6 0AL on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Murrays Greenford Business Centre Icghouse Station Approach Old Field Lane North Greenford Middlesex UB6 0AL on 16 April 2013 (1 page)
1 August 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
1 August 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
25 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
24 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
14 April 2010Director's details changed for Alan Cook on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Alan Cook on 10 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 12/04/09; full list of members (3 pages)
5 May 2009Return made up to 12/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 July 2008Return made up to 12/04/08; full list of members (6 pages)
29 July 2008Return made up to 12/04/08; full list of members (6 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 12/04/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(6 pages)
5 June 2007Return made up to 12/04/07; no change of members
  • 363(287) ‐ Registered office changed on 05/06/07
(6 pages)
3 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
3 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 April 2006Return made up to 12/04/06; full list of members (6 pages)
24 April 2006Return made up to 12/04/06; full list of members (6 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 pages)
19 April 2005Return made up to 12/04/05; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
27 July 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
21 April 2004Return made up to 12/04/04; full list of members (6 pages)
21 April 2004Return made up to 12/04/04; full list of members (6 pages)
6 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
6 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
25 April 2003Return made up to 12/04/03; full list of members (6 pages)
25 April 2003Return made up to 12/04/03; full list of members (6 pages)
27 June 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
27 June 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
11 July 2001Registered office changed on 11/07/01 from: 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
4 May 2001Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2001Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New director appointed (2 pages)
12 April 2001Incorporation (11 pages)
12 April 2001Incorporation (11 pages)