Company NameA & A Auto Choice Ltd
Company StatusDissolved
Company Number10165030
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamePension 4 Staff Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Arton Agushi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(12 months after company formation)
Appointment Duration4 years, 1 month (closed 22 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Central Avenue
West Molesey
KT8 2QZ
Director NameMr Prasad Sivasankaran
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Central Avenue
West Molesey
KT8 2QZ

Location

Registered Address30 Central Avenue
West Molesey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2021Confirmation statement made on 4 May 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 October 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (3 pages)
27 February 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
5 July 2019Notification of Arton Agushi as a person with significant control on 4 May 2017 (2 pages)
5 July 2019Appointment of Mr Arton Agushi as a director on 4 May 2017 (2 pages)
5 July 2019Cessation of Prasad Sivasankaran as a person with significant control on 4 May 2017 (1 page)
5 July 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Prasad Sivasankaran as a director on 4 May 2017 (1 page)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-04
(3 pages)
1 July 2019Second filing of Confirmation Statement dated 04/05/2017 (8 pages)
1 July 2019Second filing of Confirmation Statement dated 04/05/2018 (8 pages)
10 May 2019Registered office address changed from 3 Portland Road London SE25 4UF United Kingdom to 30 Central Avenue West Molesey KT8 2QZ on 10 May 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 June 2018Confirmation statement made on 4 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic Code, Statement of capital and shareholder information change)was registered on 01/07/2019.
(4 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 June 201704/05/17 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 01/07/21019
(6 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)