A & U (LONDON) LTD

Register to unlock more data on OkredoRegister

A & U (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08396943

Incorporation date

11/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08396943 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2013)
dot icon24/08/2023
Order of court to wind up
dot icon15/05/2023
Register inspection address has been changed to 7 Bell Yard London WC2A 2JR
dot icon04/04/2023
Compulsory strike-off action has been discontinued
dot icon02/04/2023
Total exemption full accounts made up to 2022-02-28
dot icon02/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/04/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon21/03/2023
Registered office address changed to PO Box 4385, 08396943 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-21
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Notification of Alin-Marian Popescu as a person with significant control on 2021-08-17
dot icon21/12/2021
Cessation of Chirica Vasile as a person with significant control on 2021-12-16
dot icon21/12/2021
Cessation of Alin-Marian Popescu as a person with significant control on 2021-08-16
dot icon17/12/2021
Appointment of Mr Alin-Marian Popescu as a director on 2021-08-16
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon17/12/2021
Notification of Alin-Marian Popescu as a person with significant control on 2021-08-16
dot icon17/12/2021
Termination of appointment of Vasile Chirica as a director on 2021-08-16
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/12/2021
Appointment of Mr Vasile Chirica as a director on 2021-06-27
dot icon15/12/2021
Notification of Chirica Vasile as a person with significant control on 2021-11-27
dot icon15/12/2021
Termination of appointment of Cristinel Lazar as a director on 2021-11-27
dot icon15/12/2021
Cessation of Cristinel Lazar as a person with significant control on 2021-11-27
dot icon17/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/10/2021
Registered office address changed from 437C Unit a, Kathrine Road London E7 8LS England to 7 Bell Yard London WC2A 2JR on 2021-10-19
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon19/10/2021
Appointment of Mr Cristinel Lazar as a director on 2021-10-18
dot icon19/10/2021
Notification of Cristinel Lazar as a person with significant control on 2021-10-18
dot icon19/10/2021
Termination of appointment of Muhammad Usman as a director on 2021-10-18
dot icon19/10/2021
Cessation of Muhammad Usman as a person with significant control on 2021-10-18
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon19/01/2021
Confirmation statement made on 2021-01-19 with updates
dot icon15/06/2020
Appointment of Mr Muhammad Usman as a director on 2019-12-05
dot icon04/06/2020
Registered office address changed from , 437C Unita, Katherine Road, London, E7 8LS, England to 437C Unit a, Kathrine Road London E7 8LS on 2020-06-04
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon04/06/2020
Registered office address changed from , 1st Floor 2 Ireton Avenue, Leicester, LE4 9EU, England to 437C Unit a, Kathrine Road London E7 8LS on 2020-06-04
dot icon04/06/2020
Notification of Muhammad Usman as a person with significant control on 2019-12-05
dot icon04/06/2020
Cessation of Ansar Ali as a person with significant control on 2019-12-05
dot icon04/06/2020
Termination of appointment of Umair Jillani as a director on 2019-12-05
dot icon04/06/2020
Termination of appointment of Ansar Ali as a director on 2019-12-05
dot icon04/06/2020
Cessation of Umair Jillani as a person with significant control on 2019-12-05
dot icon11/12/2019
Micro company accounts made up to 2019-02-28
dot icon07/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon01/07/2019
Director's details changed for Mr Umair Jillani on 2019-07-01
dot icon01/07/2019
Change of details for Mr Umair Jillani as a person with significant control on 2019-07-01
dot icon17/12/2018
Micro company accounts made up to 2018-02-28
dot icon02/11/2018
Registered office address changed from , Office Suite 1 12B High View Parade, Woodford Avenue, Ilford, IG4 5EP, England to 437C Unit a, Kathrine Road London E7 8LS on 2018-11-02
dot icon30/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon21/07/2017
Notification of Umair Jillani as a person with significant control on 2016-04-06
dot icon06/05/2017
Registered office address changed from , 7 Hinton Avenue, Hounslow, TW4 6AP to 437C Unit a, Kathrine Road London E7 8LS on 2017-05-06
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon09/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon09/07/2015
Director's details changed for Mr Umair Jillani on 2015-01-01
dot icon09/07/2015
Director's details changed for Mr Ansar Ali on 2015-01-01
dot icon02/06/2015
Director's details changed for Mr Umair Jillani on 2015-06-02
dot icon28/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/05/2015
Registered office address changed from , 50 Salisbury Road, the Vista Centre, Hounslow, TW4 6JQ, England to 437C Unit a, Kathrine Road London E7 8LS on 2015-05-08
dot icon15/01/2015
Registered office address changed from , 7 Hinton Avenue, Hounslow, TW4 6AP, England to 437C Unit a, Kathrine Road London E7 8LS on 2015-01-15
dot icon08/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon02/09/2014
Registered office address changed from , 144 Grangewood Street, Eastham, London, E6 1HD to 437C Unit a, Kathrine Road London E7 8LS on 2014-09-02
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon03/07/2014
Director's details changed for Mr Ansar Ali on 2014-01-01
dot icon03/07/2014
Director's details changed for Mr Umair Jillani on 2014-01-01
dot icon03/07/2014
Termination of appointment of Umair Jillani as a secretary
dot icon26/03/2014
Registered office address changed from , 68a Caulfield Road, London, E6 2EN, England on 2014-03-26
dot icon07/03/2013
Secretary's details changed for Mr Umair Jillani on 2013-02-25
dot icon07/03/2013
Director's details changed for Mr Umair Jillani on 2013-02-25
dot icon07/03/2013
Director's details changed for Mr Ansar Ali on 2013-02-25
dot icon11/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/12/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
53.53K
-
0.00
47.30K
-
2022
1
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Ansar
Director
11/02/2013 - 05/12/2019
2
Jillani, Umair
Secretary
11/02/2013 - 05/05/2014
-
Lazar, Cristinel
Director
18/10/2021 - 27/11/2021
8
Chirica, Vasile
Director
27/06/2021 - 16/08/2021
-
Mr Muhammad Usman
Director
05/12/2019 - 18/10/2021
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About A & U (LONDON) LTD

A & U (LONDON) LTD is an(a) Liquidation company incorporated on 11/02/2013 with the registered office located at 4385, 08396943 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A & U (LONDON) LTD?

toggle

A & U (LONDON) LTD is currently Liquidation. It was registered on 11/02/2013 .

Where is A & U (LONDON) LTD located?

toggle

A & U (LONDON) LTD is registered at 4385, 08396943 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does A & U (LONDON) LTD do?

toggle

A & U (LONDON) LTD operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does A & U (LONDON) LTD have?

toggle

A & U (LONDON) LTD had 1 employees in 2023.

What is the latest filing for A & U (LONDON) LTD?

toggle

The latest filing was on 24/08/2023: Order of court to wind up.