Company NameAAW Speedy Services Limited
Company StatusDissolved
Company Number07209839
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesAAW Speedy Services Limited and Fast Visa Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Ahmed Osman Wagialla
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Cp207 Winchesterhouse
259/269 Old Marlybone Road
London
NW1 5RA
Director NameMs Magdolene Adam
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMr Hisham Alsir Ahmed
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA

Contact

Websitewww.aawspeedyservices.com/
Email address[email protected]
Telephone020 71704153
Telephone regionLondon

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ahmed Wagialla
33.33%
Ordinary
100 at £1Haisham Ahmed
33.33%
Ordinary
100 at £1Magdolene Adam
33.33%
Ordinary

Financials

Year2014
Net Worth£1,440
Cash£4,679
Current Liabilities£5,589

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2016Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page)
26 August 2016Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(4 pages)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(4 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
(4 pages)
13 January 2014Appointment of Mr Hishan Alsir Ahmed as a director (2 pages)
13 January 2014Appointment of Mr Hishan Alsir Ahmed as a director (2 pages)
13 January 2014Appointment of Ms Magdolene Adam as a director (2 pages)
13 January 2014Appointment of Ms Magdolene Adam as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 November 2013Registered office address changed from 25a Shrubbery Road Streatham London London SW16 2AS United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road Streatham London London SW16 2AS United Kingdom on 9 November 2013 (1 page)
9 November 2013Registered office address changed from 25a Shrubbery Road Streatham London London SW16 2AS United Kingdom on 9 November 2013 (1 page)
18 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
18 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Company name changed fast visa services LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Company name changed fast visa services LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Registered office address changed from Suite Cp2 08 Winchester House 259-269 Old Marylebone Road London Westminster NW1 5RA on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Suite Cp2 08 Winchester House 259-269 Old Marylebone Road London Westminster NW1 5RA on 23 May 2011 (1 page)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 May 2011Company name changed aaw speedy services LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Company name changed aaw speedy services LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2010Registered office address changed from 139 Galpins Road Thornton Heath Surrey CR7 6EU England on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 139 Galpins Road Thornton Heath Surrey CR7 6EU England on 27 May 2010 (2 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)