Company NameF & L Trading Enterprises Ltd
Company StatusDissolved
Company Number09234836
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameAAS Services (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Francis Lawrence Little
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 07 March 2017)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressMarwood House Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
Director NameMr Adam Alexander Syres
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Stone House Lane
Dartford
Kent
DA2 6FD

Location

Registered AddressMarwood House Stones Cross Road
Crockenhill
Swanley
Kent
BR8 8LT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Frank Little
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
6 November 2015Registered office address changed from Flat 1 21 Fort Crescent Margate Kent CT9 1HX England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page)
6 November 2015Director's details changed for Mr Frank Lawrence Little on 5 November 2015 (2 pages)
6 November 2015Registered office address changed from Flat 1 21 Fort Crescent Margate Kent CT9 1HX England to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 6 November 2015 (1 page)
6 November 2015Director's details changed for Mr Frank Lawrence Little on 5 November 2015 (2 pages)
31 July 2015Registered office address changed from Marwood House Stones Cross Road Crockenhill Kent BR8 8LT England to Flat 1 21 Fort Crescent Margate Kent CT9 1HX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Marwood House Stones Cross Road Crockenhill Kent BR8 8LT England to Flat 1 21 Fort Crescent Margate Kent CT9 1HX on 31 July 2015 (1 page)
30 June 2015Company name changed aas services (uk) LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
30 June 2015Company name changed aas services (uk) LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
29 June 2015Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 June 2015Previous accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
29 June 2015Termination of appointment of Adam Alexander Syres as a director on 29 June 2015 (1 page)
29 June 2015Termination of appointment of Adam Alexander Syres as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Frank Lawrence Little as a director on 29 June 2015 (2 pages)
29 June 2015Appointment of Mr Frank Lawrence Little as a director on 29 June 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)