Company NameAA Stock Limited
Company StatusDissolved
Company Number10072317
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(1 year after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Greenhill Road
Harrow
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester LE3 0UR England to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester LE3 0UR England to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 April 2017Termination of appointment of Michael Holder as a director on 13 April 2017 (1 page)
24 April 2017Termination of appointment of Michael Holder as a director on 13 April 2017 (1 page)
24 April 2017Appointment of Mr Jeremiah Donovan as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Mr Jeremiah Donovan as a director on 11 April 2017 (2 pages)
24 April 2017Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR United Kingdom to 31 Oakthorpe Avenue Leicester LE3 0UR on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit5 25-27 the Burroughs London NW4 4AR United Kingdom to 31 Oakthorpe Avenue Leicester LE3 0UR on 24 April 2017 (1 page)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)