A & A PRESTIGE CHAUFFEURS LIMITED

Register to unlock more data on OkredoRegister

A & A PRESTIGE CHAUFFEURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05825746

Incorporation date

23/05/2006

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon16/08/2023
Final Gazette dissolved following liquidation
dot icon16/05/2023
Return of final meeting in a members' voluntary winding up
dot icon27/07/2022
Director's details changed for Mr Christoper Edward Carson on 2022-07-27
dot icon16/06/2022
Register inspection address has been changed to 1 Great Central Square- Fao Nick Eland Leicester LE1 4JS
dot icon10/06/2022
Registered office address changed from 1 Great Central Square Leicester LE1 4JS England to 30 Finsbury Square London EC2A 1AG on 2022-06-10
dot icon10/06/2022
Declaration of solvency
dot icon10/06/2022
Appointment of a voluntary liquidator
dot icon10/06/2022
Resolutions
dot icon28/03/2022
Change of details for Brunel Group Holdings Limited as a person with significant control on 2021-12-23
dot icon23/12/2021
Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to 1 Great Central Square Leicester LE1 4JS on 2021-12-23
dot icon25/11/2021
Termination of appointment of Hubert De Roll Montpellier as a director on 2021-11-22
dot icon07/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon03/04/2021
Resolutions
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-23
dot icon07/02/2021
Termination of appointment of Stuart Gordon Owens as a director on 2021-02-05
dot icon22/12/2020
Appointment of Mr Hubert De Roll Montpellier as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Ronald Santiago as a director on 2020-12-22
dot icon22/12/2020
Appointment of Mr Christoper Edward Carson as a director on 2020-12-22
dot icon22/12/2020
Termination of appointment of Robert Shaw as a director on 2020-12-22
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon12/02/2020
Termination of appointment of Anthony James Edwards as a director on 2019-10-08
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon13/02/2019
Termination of appointment of Sheila Alexandra Struyck as a director on 2018-12-31
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon15/08/2018
Appointment of Mr Stuart Gordon Owens as a director on 2018-08-15
dot icon05/03/2018
Notification of Brunel Group Holdings Limited as a person with significant control on 2016-08-16
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon29/01/2018
Appointment of Sheila Alexandra Struyck as a director on 2018-01-25
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon09/09/2016
Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 2016-09-09
dot icon19/08/2016
Appointment of Mr Robert Shaw as a director on 2016-08-16
dot icon19/08/2016
Appointment of Mr Gary Neil Smith as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Nicola Edwards as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Jacqueline Edwards as a director on 2016-08-16
dot icon19/08/2016
Termination of appointment of Anthony James Edwards as a secretary on 2016-08-16
dot icon19/08/2016
Satisfaction of charge 1 in full
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/11/2015
Secretary's details changed for Mr Anthony James Edwards on 2015-09-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Anthony James Edwards as a secretary on 2014-09-16
dot icon12/11/2014
Termination of appointment of Hitesh Jagdish Raval as a secretary on 2014-09-16
dot icon26/06/2014
Full accounts made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon03/10/2013
Termination of appointment of William Edwards as a director
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Previous accounting period shortened from 2013-09-30 to 2012-12-31
dot icon30/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon12/11/2012
Appointment of Ms Nicola Edwards as a director
dot icon09/11/2012
Registered office address changed from C/O C/O Baptiste & Co 27 Austin Friars London EC2N 2QP England on 2012-11-09
dot icon09/11/2012
Appointment of Mr Hitesh Jagdish Raval as a secretary
dot icon09/11/2012
Appointment of Mr Anthony James Edwards as a director
dot icon09/11/2012
Appointment of Mrs Jacqueline Edwards as a director
dot icon09/11/2012
Appointment of Mr William James Edwards as a director
dot icon09/11/2012
Termination of appointment of Ryan Esqulant as a director
dot icon09/11/2012
Previous accounting period shortened from 2013-05-31 to 2012-09-30
dot icon19/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon19/09/2012
Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 2012-09-19
dot icon26/07/2012
Termination of appointment of Jeremy Dembina as a director
dot icon05/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/08/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon12/07/2010
Termination of appointment of H S (Nominees) Limited as a secretary
dot icon12/07/2010
Director's details changed for Ryan Dennis Esqulant on 2010-05-10
dot icon12/07/2010
Director's details changed for Mr Jeremy Joseph Dembina on 2010-05-10
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/02/2010
Registered office address changed from 21 Bedford Square London WC1B 3HH on 2010-02-17
dot icon03/08/2009
Director's change of particulars / jeremy dembina / 22/07/2009
dot icon12/06/2009
Return made up to 23/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/06/2008
Return made up to 23/05/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 23/05/07; full list of members
dot icon03/02/2007
Particulars of mortgage/charge
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon17/07/2006
Ad 23/05/06-23/05/06 £ si [email protected]=999 £ ic 1/1000
dot icon16/06/2006
Director's particulars changed
dot icon13/06/2006
New director appointed
dot icon23/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Stuart Gordon
Director
15/08/2018 - 05/02/2021
102
Smith, Gary Neil
Director
16/08/2016 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & A PRESTIGE CHAUFFEURS LIMITED

A & A PRESTIGE CHAUFFEURS LIMITED is an(a) Dissolved company incorporated on 23/05/2006 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & A PRESTIGE CHAUFFEURS LIMITED?

toggle

A & A PRESTIGE CHAUFFEURS LIMITED is currently Dissolved. It was registered on 23/05/2006 and dissolved on 16/08/2023.

Where is A & A PRESTIGE CHAUFFEURS LIMITED located?

toggle

A & A PRESTIGE CHAUFFEURS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does A & A PRESTIGE CHAUFFEURS LIMITED do?

toggle

A & A PRESTIGE CHAUFFEURS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for A & A PRESTIGE CHAUFFEURS LIMITED?

toggle

The latest filing was on 16/08/2023: Final Gazette dissolved following liquidation.