Company NameB&A Group Limited
Company StatusDissolved
Company Number08432871
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years ago)
Dissolution Date8 July 2023 (8 months, 3 weeks ago)
Previous NameOne Stop Shop Solutions Ltd

Business Activity

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

Directors

Director NameDr Sati Simon Riahi
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed07 March 2015(2 years after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Mina Joun Shahata
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Folkstone Road
Edmonton
N18 2EN
Director NameMr Stephen Anthony Banks
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 Princes Avenue
Palmers Green
London
N13 6HJ
Director NameDr Adeel Ali
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 May 2015)
RoleDentist
Country of ResidenceEngland
Correspondence Address128 Riverway
Palmers Green
N13 5JX

Contact

Websitewww.genie4.com
Email address[email protected]
Telephone0800 2888003
Telephone regionFreephone

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

85 at £1Sati Simon Riahi
85.00%
Ordinary
15 at £1Stephen Anthony Banks
15.00%
Ordinary

Financials

Year2014
Net Worth-£47,978
Cash£38,210
Current Liabilities£332,000

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding
19 July 2016Delivered on: 25 July 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The property known as 11 peach street, wokingham, RG40 1XJ registered at the land registry under title number BK433918 - fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
28 August 2015Delivered on: 8 September 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: All property now or at any time in the future owned by the company. All intellectual property now or at any time in the future owned by the company.
Outstanding

Filing History

5 September 2020Notice to Registrar of Companies of Notice of disclaimer (7 pages)
11 August 2020Establishment of creditors or liquidation committee (7 pages)
11 May 2020Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 11 May 2020 (2 pages)
6 May 2020Appointment of a liquidator (3 pages)
22 April 2020Order of court to wind up (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 September 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 October 2018Confirmation statement made on 25 August 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Second filing of Confirmation Statement dated 24/07/2017 (6 pages)
30 October 2017Second filing of Confirmation Statement dated 24/07/2017 (6 pages)
18 October 2017Notification of Mark Schaberg as a person with significant control on 1 August 2017 (2 pages)
18 October 2017Change of details for Dr Sati Simon Riahi as a person with significant control on 2 August 2017 (2 pages)
18 October 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
18 October 2017Notification of Robert Anthony Ward as a person with significant control on 1 August 2017 (2 pages)
18 October 2017Change of details for Mr Stephen Anthony Banks as a person with significant control on 2 August 2017 (2 pages)
18 October 2017Notification of Elena Amphlett as a person with significant control on 1 August 2017 (2 pages)
18 October 2017Change of details for Dr Sati Simon Riahi as a person with significant control on 2 August 2017 (2 pages)
18 October 2017Notification of Robert Anthony Ward as a person with significant control on 1 August 2017 (2 pages)
18 October 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
18 October 2017Notification of Mark Schaberg as a person with significant control on 1 August 2017 (2 pages)
18 October 2017Notification of Elena Amphlett as a person with significant control on 1 August 2017 (2 pages)
18 October 2017Change of details for Mr Stephen Anthony Banks as a person with significant control on 2 August 2017 (2 pages)
11 September 2017Registered office address changed from 18 Station Close Potters Bar Hertfordshire EN6 1TL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 September 2017 (1 page)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from , 18 Station Close Potters Bar, Hertfordshire, EN6 1TL to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 11 September 2017 (1 page)
11 September 2017Director's details changed for Dr Sati Simon Riahi on 6 January 2017 (2 pages)
11 September 2017Director's details changed for Dr Sati Simon Riahi on 6 January 2017 (2 pages)
11 September 2017Notification of Stephen Anthony Banks as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Withdrawal of a person with significant control statement on 11 September 2017 (2 pages)
11 September 2017Notification of Stephen Anthony Banks as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Notification of Sati Simon Riahi as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Notification of Sati Simon Riahi as a person with significant control on 1 August 2017 (2 pages)
11 September 2017Confirmation statement made on 24 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 ( statement of capital and shareholder information) was registered on 30/10/2017.
(5 pages)
11 September 2017Confirmation statement made on 24 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 ( statement of capital and shareholder information) was registered on 30/10/2017.
(5 pages)
28 February 2017Registration of charge 084328710003, created on 24 February 2017 (20 pages)
28 February 2017Registration of charge 084328710003, created on 24 February 2017 (20 pages)
9 February 2017Satisfaction of charge 084328710001 in full (4 pages)
9 February 2017Satisfaction of charge 084328710001 in full (4 pages)
26 September 2016Annual return made up to 1 April 2016 with a full list of shareholders (6 pages)
26 September 2016Annual return made up to 1 April 2016 with a full list of shareholders (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 July 2016Registration of charge 084328710002, created on 19 July 2016 (19 pages)
25 July 2016Registration of charge 084328710002, created on 19 July 2016 (19 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re sale asset agreement, co business 27/01/2016
(2 pages)
30 March 2016Resolutions
  • RES13 ‐ Re sale asset agreement, co business 27/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 September 2015Registration of charge 084328710001, created on 28 August 2015 (52 pages)
8 September 2015Registration of charge 084328710001, created on 28 August 2015 (52 pages)
19 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Dr Adeel Ali
(5 pages)
19 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Dr Adeel Ali
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from 267 Princes Avenue Palmers Green London N13 6HJ to 18 Station Close Potters Bar Hertfordshire EN6 1TL on 14 May 2015 (1 page)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from , 267 Princes Avenue, Palmers Green, London, N13 6HJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 14 May 2015 (1 page)
13 May 2015Appointment of Dr Sati Simon Riahi as a director on 7 March 2015 (2 pages)
13 May 2015Appointment of Dr Sati Simon Riahi as a director on 7 March 2015 (2 pages)
13 May 2015Termination of appointment of Adeel Ali as a director on 12 May 2015 (1 page)
13 May 2015Appointment of Dr Sati Simon Riahi as a director on 7 March 2015 (2 pages)
13 May 2015Termination of appointment of Adeel Ali as a director on 12 May 2015 (1 page)
12 May 2015Company name changed one stop shop solutions LTD\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Termination of appointment of Stephen Anthony Banks as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Stephen Anthony Banks as a director on 12 May 2015 (1 page)
12 May 2015Company name changed one stop shop solutions LTD\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(3 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(3 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 90
(3 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90
(3 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90
(3 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 90
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Appointment of Dr Adeel Ali as a director on 1 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 19TH August 2015
(3 pages)
29 October 2014Appointment of Dr Adeel Ali as a director on 1 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 19TH August 2015
(3 pages)
29 October 2014Appointment of Dr Adeel Ali as a director on 1 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 19TH August 2015
(2 pages)
29 October 2014Appointment of Dr Adeel Ali as a director on 1 May 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 19TH August 2015
(3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 90
(3 pages)
21 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 90
(3 pages)
21 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 90
(3 pages)
20 August 2014Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page)
20 August 2014Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page)
20 August 2014Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page)
16 August 2014Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page)
16 August 2014Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page)
16 August 2014Termination of appointment of Mina Joun Shahata as a director on 7 March 2013 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)