Company NameA & S Shutters Limited
Company StatusDissolved
Company Number05348181
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Savas Aksu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Roundway
London
N17 7HG
Secretary NameFatos Aksu
NationalityBritish
StatusClosed
Appointed24 March 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address110 The Roundway
Tottenham
London
N17 7HG
Secretary NameAliriza Aksy
NationalityTurkish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Cornwallis Grove
Edmonton
London
N9 0JR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressClaverings Industrial Estate
Coff Montagu Road Unit 7a
North Way Edmonton
London
N9 0AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Financials

Year2014
Turnover£51,882
Gross Profit£31,256
Net Worth£2,449
Cash£1,736
Current Liabilities£6,877

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
15 February 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
15 February 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
28 March 2007Return made up to 31/01/07; no change of members (6 pages)
28 March 2007Return made up to 31/01/07; no change of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 January 2006 (11 pages)
21 September 2006Total exemption small company accounts made up to 31 January 2006 (11 pages)
4 May 2006Registered office changed on 04/05/06 from: 110 the roundway tottenham london N17 7HG (1 page)
4 May 2006Registered office changed on 04/05/06 from: 110 the roundway tottenham london N17 7HG (1 page)
22 February 2006Return made up to 31/01/06; full list of members (6 pages)
22 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (15 pages)
31 January 2005Incorporation (15 pages)