Company NameAAA1 Ltd.
Company StatusDissolved
Company Number07945174
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 1 month ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameFirst Freehold Ltd

Business Activity

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

Directors

Director NameMr Shane Gavin Frederick Armitage
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
Director NameMr Mohamad Hossein Abedinzadeh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX

Location

Registered Address3rd Floor
33 Lowndes Street
Belgravia
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mohamad Abedinzadeh
50.00%
Ordinary
50 at £1Shane Armitage
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2021Compulsory strike-off action has been discontinued (1 page)
14 June 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
14 May 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
1 February 2018Change of details for Mr Shane Gavin Frederick Armitage as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Withdrawal of a person with significant control statement on 31 January 2018 (2 pages)
31 January 2018Notification of Mohamad Abedinzadeh as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 31 January 2018 (1 page)
31 January 2018Change of details for Mr Shane Gavin Frederick Armitage as a person with significant control on 31 January 2018 (2 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
16 June 2017Director's details changed for Mr Shane Gavin Frederick Armitage on 15 June 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
2 June 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
29 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
21 July 2015Director's details changed for Mr Mohamad Hossein Abedinzadeh on 24 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Mohamad Hossein Abedinzadeh on 24 June 2015 (2 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
4 December 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
4 December 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Shane Gavin Frederic Armitage on 16 April 2013 (2 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed first freehold LTD\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed first freehold LTD\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
10 February 2012Incorporation (22 pages)
10 February 2012Incorporation (22 pages)