About

Registered Number: 04934851
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Unit 29 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FF

 

A & A (UK) Services Ltd was registered on 16 October 2003 and are based in Hertfordshire. The business has 2 directors listed as Adjei Agyekum, Gabriel, Adjepong, Henrietta in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADJEI AGYEKUM, Gabriel 18 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ADJEPONG, Henrietta 18 October 2003 21 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 06 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 26 April 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 27 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 04 August 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AR01 - Annual Return 03 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 13 November 2009
287 - Change in situation or address of Registered Office 06 July 2009
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 25 October 2006
363s - Annual Return 25 October 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 23 November 2004
287 - Change in situation or address of Registered Office 23 July 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 01 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.