Company NameAA Cnc Services Limited
Company StatusDissolved
Company Number06179633
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years ago)
Dissolution Date15 May 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek William Croft
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
Secretary NameJean Rosemary Croft
NationalityBritish
StatusClosed
Appointed11 December 2007(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
Secretary NameLeigh Greest
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilnett Court
High Road
Romford
Essex
RM6 4HS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2013Final Gazette dissolved following liquidation (1 page)
15 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2013Final Gazette dissolved following liquidation (1 page)
15 February 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
15 February 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
23 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (7 pages)
23 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (7 pages)
23 October 2012Liquidators statement of receipts and payments to 10 October 2012 (7 pages)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Statement of affairs with form 4.19 (8 pages)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2011Statement of affairs with form 4.19 (8 pages)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-11
(1 page)
13 October 2011Registered office address changed from Westgate Chambers, 8a Elm Park Road, Pinner Middx HA5 3LA on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Westgate Chambers, 8a Elm Park Road, Pinner Middx HA5 3LA on 13 October 2011 (1 page)
10 May 2011Director's details changed for Derek William Croft on 31 January 2011 (2 pages)
10 May 2011Director's details changed for Derek William Croft on 31 January 2011 (2 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(3 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
(3 pages)
10 May 2011Secretary's details changed for Jean Rosemary Croft on 31 January 2011 (1 page)
10 May 2011Secretary's details changed for Jean Rosemary Croft on 31 January 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 May 2009Return made up to 22/03/09; full list of members (3 pages)
6 May 2009Return made up to 22/03/09; full list of members (3 pages)
9 October 2008Accounts made up to 31 October 2007 (3 pages)
9 October 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 April 2008Return made up to 22/03/08; full list of members (3 pages)
29 April 2008Return made up to 22/03/08; full list of members (3 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Particulars of mortgage/charge (7 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2007New director appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New secretary appointed (1 page)
22 March 2007Incorporation (9 pages)
22 March 2007Incorporation (9 pages)