Company NameA & N Service Limited
Company StatusDissolved
Company Number07336137
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 9 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Arvind Bhojani
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RolePharmacy
Country of ResidenceGb-Eng
Correspondence Address54 Mollison Way
Edgware
HA8 5QW
Director NameMr Nimesh Ramesh Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence Address82 Fortescue Road Burnt Oak
Edgware
Middlesex
HA8 0HN
Director NameMr Rajesh Khimji Vekaria
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Kenton Park Avenue
Harrow
Middlesex
HA3 8DS

Contact

Telephone08438164655
Telephone regionUnknown

Location

Registered Address31 Kenton Park Avenue
Harrow
HA3 8DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London

Shareholders

1 at £1Arvind Bhojani
33.33%
Ordinary
1 at £1Nimesh Patel
33.33%
Ordinary
1 at £1Rajesh Vekaria
33.33%
Ordinary

Financials

Year2014
Turnover£830,828
Gross Profit£452,352
Net Worth-£9,766
Cash£87,553
Current Liabilities£157,778

Accounts

Latest Accounts29 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 January

Filing History

31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 October 2017Accounts for a dormant company made up to 29 January 2017 (12 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2017Total exemption small company accounts made up to 29 January 2016 (6 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 December 2016Registered office address changed from Albion House 470 Church Lane Kingsbury London NW9 8UA to 31 Kenton Park Avenue Harrow HA3 8DS on 1 December 2016 (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 29 January 2015 (7 pages)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(4 pages)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(4 pages)
5 May 2015Registered office address changed from 82 Fortescue Road Burnt Oak Edgware Middlesex HA8 0HN to Albion House 470 Church Lane Kingsbury London NW9 8UA on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 82 Fortescue Road Burnt Oak Edgware Middlesex HA8 0HN to Albion House 470 Church Lane Kingsbury London NW9 8UA on 5 May 2015 (1 page)
15 September 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(4 pages)
24 July 2014Termination of appointment of Rajesh Khimji Vekaria as a director on 24 July 2014 (1 page)
17 March 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Director's details changed for Mr Rajesh Khimji Vekaria on 1 February 2013 (2 pages)
19 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 February 2013Appointment of Mr Rajesh Khimji Vekaria as a director (2 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)