Company Name3A2R Ltd
Company StatusDissolved
Company Number08332854
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alpha Umar Diallo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Secretary NameMr Alhaji Daouda Sow
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Secretary NameMr Ali Djinadou
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address99 Little Horton Lane
Bradford
West Yorkshire
BD5 0BU

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £5kAlpha Diallo
100.00%
Ordinary

Financials

Year2014
Net Worth£3,975
Cash£409
Current Liabilities£5,983

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
26 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 10,000
(3 pages)
26 April 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 10,000
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(3 pages)
17 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(3 pages)
22 December 2013Registered office address changed from 99 Little Horton Lane Bradford West Yorkshire BD5 0BU United Kingdom on 22 December 2013 (1 page)
22 December 2013Registered office address changed from 99 Little Horton Lane Bradford West Yorkshire BD5 0BU United Kingdom on 22 December 2013 (1 page)
21 February 2013Termination of appointment of Ali Djinadou as a secretary (2 pages)
21 February 2013Termination of appointment of Ali Djinadou as a secretary (2 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)