About

Registered Number: 09749232
Date of Incorporation: 26/08/2015 (8 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 9 months ago)
Registered Address: 115 London Road, Morden, Surrey, SM4 5HP,

 

Established in 2015, A 2 Z Builders & Co. Ltd have registered office in Morden in Surrey. We don't know the number of employees at this company. There are 8 directors listed as Ali, Mohammad, Barkani, Salima, Ivanov, Ivan Stoyanov, Kramer, Jorg Kilian, Lewis, Alexander Rates, Mattis- Hastick, Joshua Anthony, Mehmood Sandhu, Shahbaz, Vidil, Frederic Marie for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Mohammad 01 September 2018 - 1
BARKANI, Salima 15 November 2015 01 August 2016 1
IVANOV, Ivan Stoyanov 10 November 2017 29 January 2018 1
KRAMER, Jorg Kilian 01 July 2016 31 December 2016 1
LEWIS, Alexander Rates 19 June 2017 12 November 2017 1
MATTIS- HASTICK, Joshua Anthony 18 May 2018 01 September 2018 1
MEHMOOD SANDHU, Shahbaz 08 December 2016 20 June 2017 1
VIDIL, Frederic Marie 26 August 2015 01 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
DISS16(SOAS) - N/A 09 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AD01 - Change of registered office address 21 May 2018
PSC07 - N/A 05 May 2018
TM01 - Termination of appointment of director 29 January 2018
AD01 - Change of registered office address 29 January 2018
AP01 - Appointment of director 29 January 2018
AA - Annual Accounts 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 13 November 2017
AP01 - Appointment of director 13 November 2017
AP01 - Appointment of director 30 June 2017
AD01 - Change of registered office address 29 June 2017
AD01 - Change of registered office address 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 29 January 2017
TM01 - Termination of appointment of director 10 January 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
CS01 - N/A 20 December 2016
AP01 - Appointment of director 20 December 2016
AD01 - Change of registered office address 20 December 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
TM01 - Termination of appointment of director 17 August 2016
AP01 - Appointment of director 06 August 2016
AD01 - Change of registered office address 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 10 December 2015
NEWINC - New incorporation documents 26 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.