Company NameAAA Commodities Limited
Company StatusDissolved
Company Number08128363
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Director

Director NameAjay Sachdeva
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Windsor Avenue
Uxbridge
Middlesex
UB10 9AX

Location

Registered Address56 Windsor Avenue
Uxbridge
Middlesex
UB10 9AX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Shareholders

1 at £1Ajay Sachdeva
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 June 2016Registered office address changed from Flat 203, Warehouse Court Major Draper Street London SE18 6FE to 56 Windsor Avenue Uxbridge Middlesex UB10 9AX on 24 June 2016 (1 page)
1 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 September 2014Registered office address changed from Building 50 Flat 154 Argyll Road London SE18 6PL to Flat 203, Warehouse Court Major Draper Street London SE18 6FE on 21 September 2014 (1 page)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
23 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
23 July 2013Registered office address changed from 13 Crescent Road London Greater London SE18 7BL England on 23 July 2013 (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)