Company NameA2Z Distribution Limited
Company StatusDissolved
Company Number05672081
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Ronald Roff
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUplands Ash Road
Hartley
Kent
DA3 8HA
Secretary NameRoff Emma
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Uplands
Ash Road
Hartley
Kent
DA3 6HA

Location

Registered AddressUnit 6 The Apollo Business
Centre, 158 Trundleys Road
London
SE8 5JE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London

Shareholders

1 at 1Greg Roff
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,945
Cash£5
Current Liabilities£32,950

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Termination of appointment of Roff Emma as a secretary (1 page)
5 February 2010Termination of appointment of Roff Emma as a secretary (1 page)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(4 pages)
1 December 2009Withdraw the company strike off application (2 pages)
1 December 2009Withdraw the company strike off application (2 pages)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
11 October 2009Application to strike the company off the register (3 pages)
11 October 2009Application to strike the company off the register (3 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 11/01/09; full list of members (3 pages)
20 May 2009Return made up to 11/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
23 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: RA6, bermondsey trading estate rotherhithe new road bermondsey london SE16 3LL (1 page)
28 November 2007Registered office changed on 28/11/07 from: RA6, bermondsey trading estate rotherhithe new road bermondsey london SE16 3LL (1 page)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 January 2007Secretary's particulars changed (1 page)
4 February 2006Particulars of mortgage/charge (7 pages)
4 February 2006Particulars of mortgage/charge (7 pages)
11 January 2006Incorporation (13 pages)
11 January 2006Incorporation (13 pages)