Company NameA&A (UK) Services Ltd
Company StatusDissolved
Company Number04934851
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Gabriel Adjei Agyekum
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGhanaian
StatusClosed
Appointed18 October 2003(2 days after company formation)
Appointment Duration11 years, 3 months (closed 10 February 2015)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address5 Columbia Road
Broxbourne
Hertfordshire
EN10 6FR
Secretary NameHenrietta Adjepong
NationalityBritish
StatusResigned
Appointed18 October 2003(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2013)
RoleCompany Director
Correspondence Address5 Columbia Road
Broxbourne
Hertfordshire
EN10 6FR
Director NameRemos Directors Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address87 Cricklewood Broadway
London
NW2 3JG
Secretary NameRemos Secretaries Ltd (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address87 Cricklewood Broadway
Cricklewood
London
NW2 3JG

Location

Registered AddressUnit 29 Hoddesdon Industrial Centre, Pindar Road
Hoddesdon
Hertfordshire
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Gabriel Adjei Agyekum
100.00%
Ordinary

Financials

Year2014
Net Worth£2,615
Cash£3,028
Current Liabilities£12,126

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 January 2014Termination of appointment of Henrietta Adjepong as a secretary on 21 December 2013 (1 page)
6 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from 5 Columbia Road Turnford Broxbourne Hertfordshire EN10 6FR on 26 April 2012 (1 page)
29 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Gabriel Adjei Agyekum on 16 October 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 March 2010Secretary's details changed for Henrietta Adjepong on 9 September 2008 (1 page)
11 March 2010Secretary's details changed for Henrietta Adjepong on 9 September 2008 (1 page)
11 March 2010Director's details changed for Gabriel Adjei Agyekum on 9 September 2008 (1 page)
11 March 2010Director's details changed for Gabriel Adjei Agyekum on 9 September 2008 (1 page)
3 March 2010Annual return made up to 16 October 2008 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 16 October 2009 with a full list of shareholders (11 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 July 2009Registered office changed on 06/07/2009 from flat 34 petherton house woodberry down estate london N4 2NN (1 page)
3 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 January 2008Return made up to 16/10/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 October 2006Return made up to 16/10/06; full list of members (6 pages)
18 November 2005Return made up to 16/10/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 November 2004Return made up to 16/10/04; full list of members (6 pages)
23 July 2004Registered office changed on 23/07/04 from: 87 cricklewood broadway cricklewood london NW2 3JG (1 page)
16 December 2003New secretary appointed (1 page)
4 December 2003New director appointed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
16 October 2003Incorporation (18 pages)