About

Registered Number: 04540360
Date of Incorporation: 19/09/2002 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: Goldmax House Unit B1, Coppen Road, Dagenham, Essex, RM8 1HJ

 

A A A Motors Ltd was founded on 19 September 2002, it has a status of "Liquidation". We don't know the number of employees at this company. The current directors of this business are listed as Mosley, Hilary Margaret, Singh, Steven, Masih, Fakher, Rasool, Zeshan, Chaudhry, Azhar Uddin, Khan, Mohammad Nasir, Rawshan, Nasima, Shah, Arjul Abbas, Yousaf, Amir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSLEY, Hilary Margaret 01 November 2009 - 1
SINGH, Steven 23 November 2009 - 1
CHAUDHRY, Azhar Uddin 19 September 2002 07 January 2005 1
KHAN, Mohammad Nasir 15 December 2009 03 September 2010 1
RAWSHAN, Nasima 10 December 2004 18 February 2005 1
SHAH, Arjul Abbas 08 January 2007 29 May 2008 1
YOUSAF, Amir 10 December 2004 02 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MASIH, Fakher 10 December 2004 20 July 2006 1
RASOOL, Zeshan 01 July 2006 30 January 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 25 May 2011
DISS16(SOAS) - N/A 18 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 February 2011
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 21 June 2010
AA01 - Change of accounting reference date 14 June 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 18 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 12 March 2010
AR01 - Annual Return 10 February 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
AA - Annual Accounts 09 January 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 08 August 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
CERTNM - Change of name certificate 03 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
CERTNM - Change of name certificate 01 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.