Company NameA A A Motors Limited
DirectorsHilary Margaret Mosley and Steven Singh
Company StatusLiquidation
Company Number04540360
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Previous NamePapera World Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Hilary Margaret Mosley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoldmax House Unit B1
Coppen Road
Dagenham
Essex
RM8 1HJ
Director NameMr Steven Singh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGoldmax House Unit B1
Coppen Road
Dagenham
Essex
RM8 1HJ
Director NameAzhar Uddin Chaudhry
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 New Road
Rainham
Essex
RM13 8DR
Secretary NameNasima Rawshan
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address43a New Road
Rainham
Essex
RM13 8DR
Secretary NameNasima Rawshan
NationalitySwedish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address43a New Road
Rainham
Essex
RM13 8DR
Director NameNasima Rawshan
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2004(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 February 2005)
RoleCo Director
Correspondence Address43a New Road
Rainham
Essex
RM13 8DR
Director NameAmir Yousaf
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed10 December 2004(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2009)
RoleMotor Mechanic
Correspondence Address12 Whitelegg Road
London
E13 0TA
Secretary NameFakher Masih
NationalityPakistani
StatusResigned
Appointed10 December 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
RoleCo Director
Correspondence Address12 Whitelegg Road
London
E13 0TA
Secretary NameZeshan Rasool
NationalityPakistani
StatusResigned
Appointed01 July 2006(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 January 2007)
RoleSecretary
Correspondence Address270 Hampton Road
Ilford
Essex
IG1 1PN
Director NameArjul Abbas Shah
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2008)
RoleSales Clerk
Correspondence Address92 Abel Street
Burnley
Lancashire
BB10 1QD
Director NameAzhar Uddin Chaudhry
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2010)
RoleSales
Correspondence Address43 New Road
Rainham
Essex
RM13 8DR
Director NameMohammad Nasir Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(7 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 September 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressGoldmax House Unit 1 Coppen Road
Dagenham
Essex
RM8 1HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGoldmax House Unit B1
Coppen Road
Dagenham
Essex
RM8 1HJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Financials

Year2010
Turnover£3,977,401
Net Worth£1,504,347
Cash£23,108
Current Liabilities£1,558,049

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due3 October 2016 (overdue)

Filing History

25 May 2011Order of court to wind up (4 pages)
18 March 2011Compulsory strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Termination of appointment of Amir Yousaf as a director (1 page)
3 September 2010Termination of appointment of Mohammad Khan as a director (1 page)
3 September 2010Termination of appointment of Mohammad Khan as a director (1 page)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
25 May 2010Appointment of Mr Steven Singh as a director (2 pages)
18 May 2010Appointment of a director (3 pages)
14 May 2010Appointment of Mrs Hilary Margaret Mosley as a director (2 pages)
10 May 2010Termination of appointment of Azhar Chaudhry as a director (1 page)
7 April 2010Appointment of Mohammad Nasir Khan as a director (3 pages)
30 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 March 2010Registered office address changed from 43a New Road Rainham Essex RM13 8DR on 12 March 2010 (1 page)
10 February 2010Annual return made up to 19 September 2009 with a full list of shareholders (11 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Total exemption full accounts made up to 30 September 2008 (9 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Appointment terminated secretary nasima rawshan (1 page)
3 March 2009Director appointed azhar uddin chaudhry (2 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
24 October 2008Return made up to 19/09/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 35-39 new road rainham essex RM13 8DR (1 page)
4 June 2008Registered office changed on 04/06/2008 from charter house 8/10 station road london E12 5BT (2 pages)
4 June 2008Appointment terminated director arjul shah (1 page)
27 November 2007Return made up to 19/09/07; full list of members (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 February 2007Secretary resigned (1 page)
5 February 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
4 October 2006Return made up to 19/09/06; full list of members (6 pages)
1 August 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
18 November 2005Return made up to 19/09/05; full list of members (6 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 February 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
3 December 2004Company name changed papera world LTD\certificate issued on 03/12/04 (2 pages)
9 November 2004Return made up to 19/09/04; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
27 October 2003Return made up to 19/09/03; full list of members (6 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 October 2002Company name changed papper world LTD\certificate issued on 01/10/02 (2 pages)
19 September 2002Incorporation (16 pages)