Company Name3A (Yorkshire) Ltd
Company StatusDissolved
Company Number08268287
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Director

Director NameMr Tabasam Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Roebuk Road
Sheffield
S6 3GP

Location

Registered AddressNew Fetter Place West 55
Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 April 2019Final Gazette dissolved following liquidation (1 page)
2 January 2019Notice of final account prior to dissolution (18 pages)
2 January 2018Progress report in a winding up by the court (17 pages)
9 January 2017Insolvency:progress report brought down to 27/10/16 (16 pages)
9 January 2017Insolvency:progress report brought down to 27/10/16 (16 pages)
18 December 2015Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 December 2015 (2 pages)
18 December 2015Appointment of a liquidator (1 page)
18 December 2015Appointment of a liquidator (1 page)
18 December 2015Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 December 2015 (2 pages)
13 March 2015Order of court to wind up (3 pages)
13 March 2015Order of court to wind up (3 pages)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Registered office address changed from 29 Malting Lane Sheffield S4 7ZN on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 29 Malting Lane Sheffield S4 7ZN on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 29 Malting Lane Sheffield S4 7ZN on 1 July 2014 (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Compulsory strike-off action has been discontinued (1 page)
12 May 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(4 pages)
21 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
(4 pages)
16 April 2013Director's details changed for Mr Tabasam Ahmed on 8 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Tabasam Ahmed on 8 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Tabasam Ahmed on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Tabasum Ahmed on 10 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Tabasum Ahmed on 10 April 2013 (2 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)