Company NameServices A-Z Ltd
Company StatusDissolved
Company Number08682665
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameA-Z Ceramics Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexandru Tihon
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityRomanian
StatusClosed
Appointed21 May 2020(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 09 May 2023)
RoleFixer
Country of ResidenceEngland
Correspondence Address31 Salcombe Drive
Romford
RM6 6DU
Director NameMr Anatolie Zbigli
Date of BirthJune 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleGeneral Builders
Country of ResidenceEngland
Correspondence Address44 Garrick Road
Greenford
UB6 9HU
Director NameMr Maxim Sutac
Date of BirthJune 1988 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2020)
RoleDriver
Country of ResidenceEngland
Correspondence Address159 Longwood Gardens
Ilford
IG5 0EG

Contact

Websiteroyalmail.com

Location

Registered Address31 Salcombe Drive
Romford
RM6 6DU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Anatolie Zbigli
100.00%
Ordinary

Financials

Year2014
Net Worth£321
Cash£4
Current Liabilities£1,463

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2021Director's details changed for Mr Alexandru Tihon on 1 February 2021 (2 pages)
4 March 2021Registered office address changed from 44 Garrick Road Greenford UB6 9HU to 31 Salcombe Drive Romford RM6 6DU on 4 March 2021 (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
24 May 2020Cessation of Maxim Sutac as a person with significant control on 24 May 2020 (1 page)
21 May 2020Termination of appointment of Maxim Sutac as a director on 21 May 2020 (1 page)
21 May 2020Appointment of Mr Alexandru Tihon as a director on 21 May 2020 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (3 pages)
6 November 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Termination of appointment of Anatolie Zbigli as a director on 1 March 2018 (1 page)
12 March 2018Appointment of Mr Maxim Sutac as a director on 1 March 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 March 2018Cessation of Anatolie Zbigli as a person with significant control on 1 March 2018 (1 page)
12 March 2018Notification of Maxim Sutac as a person with significant control on 1 March 2018 (2 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (3 pages)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
2 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(24 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(24 pages)