Company NameA1 Skips U.K. Ltd
Company StatusDissolved
Company Number04633138
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Israel Gross
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBelgian
StatusClosed
Appointed01 February 2005(2 years after company formation)
Appointment Duration11 years, 9 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Mowbray Road Mowbray Road
Edgware
Middlesex
HA8 8JL
Secretary NameBlieme Gross
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years after company formation)
Appointment Duration11 years, 9 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address49 Mowbray Road Mowbray Road
Edgware
Middlesex
HA8 8JL
Director NameMr Eugen Grosz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleSkips Hire
Country of ResidenceEngland
Correspondence Address34 Knightland Road
London
E5 9HS
Secretary NameMr Israel Gross
NationalityBelgian
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Warwick Court
Upper Clapton Road
London
E5 9LB
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitea1building.co.uk
Email address[email protected]
Telephone020 88060957
Telephone regionLondon

Location

Registered Address49 Mowbray Road Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

5 at £1Blieme Gross
50.00%
Ordinary
5 at £1Israel Gross
50.00%
Ordinary

Financials

Year2014
Net Worth£151,905
Cash£7,693
Current Liabilities£28,407

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
26 May 2016Voluntary strike-off action has been suspended (1 page)
26 May 2016Voluntary strike-off action has been suspended (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
21 April 2016Compulsory strike-off action has been suspended (1 page)
21 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Registered office address changed from 38 Boyne Avenue London NW4 2JN to C/O Albeck Limited 49 Mowbray Road Mowbray Road Edgware Middlesex HA8 8JL on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 38 Boyne Avenue London NW4 2JN to C/O Albeck Limited 49 Mowbray Road Mowbray Road Edgware Middlesex HA8 8JL on 13 April 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(3 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(3 pages)
7 August 2014Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 38 Boyne Avenue London NW4 2JN on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 38 Boyne Avenue London NW4 2JN on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 38 Boyne Avenue London NW4 2JN on 7 August 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(3 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Blieme Gross on 1 January 2013 (1 page)
15 January 2013Director's details changed for Mr Israel Gross on 1 January 2013 (2 pages)
15 January 2013Secretary's details changed for Blieme Gross on 1 January 2013 (1 page)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Blieme Gross on 1 January 2013 (1 page)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Israel Gross on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Israel Gross on 1 January 2010 (2 pages)
18 March 2010Director's details changed for Israel Gross on 1 January 2010 (2 pages)
18 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 10/01/09; full list of members (3 pages)
9 February 2009Return made up to 10/01/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
25 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 March 2007Return made up to 10/01/07; full list of members (3 pages)
1 March 2007Return made up to 10/01/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
13 November 2006Ad 14/08/06--------- £ si 5@1=5 £ ic 5/10 (2 pages)
13 November 2006Ad 14/08/06--------- £ si 5@1=5 £ ic 5/10 (2 pages)
15 August 2006Ad 28/02/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
15 August 2006Ad 28/02/06--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
26 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2006Return made up to 10/01/05; full list of members (6 pages)
26 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2006Return made up to 10/01/05; full list of members (6 pages)
13 January 2006Registered office changed on 13/01/06 from: 34 knightland road london E5 9HS (1 page)
13 January 2006Registered office changed on 13/01/06 from: 34 knightland road london E5 9HS (1 page)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 April 2004Return made up to 10/01/04; full list of members (6 pages)
8 April 2004Return made up to 10/01/04; full list of members (6 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (15 pages)
10 January 2003Incorporation (15 pages)