About

Registered Number: 07554291
Date of Incorporation: 07/03/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: 17 Goodmayes Road, Ilford, IG3 9UH,

 

Founded in 2011, Aa Studio Architecture Ltd has its registered office in Ilford, it has a status of "Dissolved". We don't currently know the number of employees at this business. There are 3 directors listed as Ahmed, Jahan, Ahmed, Aqib, Ahmed, Aqib for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Jahan 01 September 2016 - 1
AHMED, Aqib 07 March 2011 16 August 2016 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Aqib 07 March 2011 01 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 13 November 2019
AA01 - Change of accounting reference date 18 August 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 04 January 2017
AD01 - Change of registered office address 04 January 2017
AP01 - Appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 21 August 2016
AD01 - Change of registered office address 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 23 May 2016
CH03 - Change of particulars for secretary 22 May 2016
CH01 - Change of particulars for director 22 May 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
AD01 - Change of registered office address 15 February 2014
AA - Annual Accounts 29 December 2013
DISS40 - Notice of striking-off action discontinued 06 August 2013
AR01 - Annual Return 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CERTNM - Change of name certificate 10 February 2012
CONNOT - N/A 10 February 2012
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.