Company NameA1 Gp (UK) Limited
Company StatusDissolved
Company Number05254184
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date23 May 2010 (13 years, 11 months ago)
Previous NamesA1 Gp Services Limited and A1 Gp (UK) Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Anthony Paul Clements
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland United Kingdom
Correspondence AddressTudor Gates
Silverdale Avenue
Walton On Thames
Surrey
KT12 1EQ
Director NameKatie Ann Clements
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 23 May 2010)
RoleBusiness Development Manager
Correspondence AddressFlat 3
72 Radipole Road
London
SW6 5DL
Secretary NameMr Kevin Gerard Kearney
NationalityBritish
StatusClosed
Appointed28 June 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 23 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Weybridge House
Weybridge
Surrey
KT13 0AP
Director NameWade Cherwayko
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressSuite 194, 35-37 Grosvenor Gardens
London
Sw1w Obs
Secretary NameMr Anthony Paul Clements
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressTudor Gates
Silverdale Avenue
Walton On Thames
Surrey
KT12 1EQ

Location

Registered Address3rd Floor 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2010Final Gazette dissolved following liquidation (1 page)
23 February 2010Notice of move from Administration to Dissolution (6 pages)
23 February 2010Notice of move from Administration to Dissolution on 20 February 2010 (6 pages)
14 October 2009Administrator's progress report to 10 September 2009 (7 pages)
14 October 2009Administrator's progress report to 10 September 2009 (7 pages)
28 May 2009Result of meeting of creditors (15 pages)
28 May 2009Result of meeting of creditors (15 pages)
28 May 2009Statement of affairs with form 2.14B (6 pages)
28 May 2009Statement of affairs with form 2.14B (6 pages)
7 May 2009Statement of administrator's proposal (11 pages)
7 May 2009Statement of administrator's proposal (11 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o kevin kearney associates suite 3 haland house 66 york road weybridge surrey KT13 9DY (1 page)
3 April 2009Registered office changed on 03/04/2009 from c/o kevin kearney associates suite 3 haland house 66 york road weybridge surrey KT13 9DY (1 page)
26 March 2009Appointment of an administrator (1 page)
26 March 2009Appointment of an administrator (1 page)
1 September 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
1 September 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 October 2007Return made up to 08/10/07; no change of members (7 pages)
24 October 2007Return made up to 08/10/07; no change of members (7 pages)
31 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 August 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: c/o kevin kearney associates suite 3 haland house 66 york road weybridge surrey KT13 9DY (1 page)
13 July 2007Registered office changed on 13/07/07 from: c/o kevin kearney associates suite 3 haland house 66 york road weybridge surrey KT13 9DY (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Registered office changed on 11/07/07 from: blick rothenberg 12 york gate regents park london NW1 4QS (1 page)
11 July 2007Registered office changed on 11/07/07 from: blick rothenberg 12 york gate regents park london NW1 4QS (1 page)
11 July 2007New secretary appointed (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
20 October 2006Return made up to 08/10/06; full list of members (2 pages)
20 October 2006Return made up to 08/10/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 November 2005Return made up to 08/10/05; full list of members (3 pages)
14 November 2005Return made up to 08/10/05; full list of members (3 pages)
13 June 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
13 June 2005Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
1 June 2005Registered office changed on 01/06/05 from: 69 eccleston square london SW1V 1PJ (1 page)
1 June 2005Registered office changed on 01/06/05 from: 69 eccleston square london SW1V 1PJ (1 page)
29 March 2005Company name changed A1 gp (uk) services LIMITED\certificate issued on 24/03/05 (2 pages)
29 March 2005Company name changed A1 gp (uk) services LIMITED\certificate issued on 24/03/05 (2 pages)
8 November 2004Company name changed A1 gp services LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed A1 gp services LIMITED\certificate issued on 08/11/04 (2 pages)
8 October 2004Incorporation (30 pages)
8 October 2004Incorporation (30 pages)