A-Z ACCOUNTANCY & TAXATION SERVICES LTD

Register to unlock more data on OkredoRegister

A-Z ACCOUNTANCY & TAXATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12439609

Incorporation date

03/02/2020

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2020)
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Order of court to wind up
dot icon25/10/2024
Micro company accounts made up to 2024-02-29
dot icon26/04/2024
Cessation of Antony Keith Stokes as a person with significant control on 2024-04-26
dot icon26/04/2024
Change of details for Mr Callum Trew as a person with significant control on 2024-04-26
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon24/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon23/04/2024
Cessation of Nicola Dawn Jones as a person with significant control on 2024-04-15
dot icon23/04/2024
Notification of Callum Trew as a person with significant control on 2024-04-15
dot icon19/04/2024
Termination of appointment of Nicola Dawn Jones as a director on 2024-04-15
dot icon19/04/2024
Appointment of Mr Callum Trew as a director on 2024-04-15
dot icon23/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon01/02/2024
Registered office address changed from 12 Golf Links Road Ferndown BH22 8BY England to 27 Old Gloucester Street London WC1N 3AX on 2024-02-01
dot icon22/01/2024
Change of details for Mrs Nicola Dawn Jones as a person with significant control on 2023-03-01
dot icon22/01/2024
Notification of Antony Keith Stokes as a person with significant control on 2023-03-01
dot icon12/01/2024
Cessation of Antony Keith Stokes as a person with significant control on 2023-03-01
dot icon12/01/2024
Change of details for Mrs Nicola Dawn Jones as a person with significant control on 2023-03-01
dot icon10/05/2023
Micro company accounts made up to 2023-02-28
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon03/05/2023
Statement of capital following an allotment of shares on 2021-07-16
dot icon03/05/2023
Confirmation statement made on 2023-02-02 with updates
dot icon02/05/2023
Micro company accounts made up to 2022-02-28
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Director's details changed for Mrs Nicola Dawn Jones on 2022-06-25
dot icon30/06/2022
Registered office address changed from Haviland House Office Suite 8B 17 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England to 12 Golf Links Road Ferndown BH22 8BY on 2022-06-30
dot icon28/04/2022
Change of details for Mrs Nicola Dawn Jones as a person with significant control on 2022-03-25
dot icon15/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/04/2021
Change of details for Mr Anthony Keith Stokes as a person with significant control on 2020-02-03
dot icon12/04/2021
Confirmation statement made on 2021-02-02 with updates
dot icon09/04/2021
Notification of Anthony Keith Stokes as a person with significant control on 2020-02-03
dot icon09/04/2021
Change of details for Mrs Nicola Dawn Jones as a person with significant control on 2020-02-03
dot icon08/04/2021
Statement of capital following an allotment of shares on 2020-02-03
dot icon17/07/2020
Registered office address changed from PO Box 9444 19 19 Southwood Close Ferndown Dorset BH22 2FD England to Haviland House Office Suite 8B 17 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2020-07-17
dot icon01/04/2020
Registered office address changed from 19 Southwood Close Ferndown Dorset BH22 9HW England to PO Box 9444 19 19 Southwood Close Ferndown Dorset BH22 2FD on 2020-04-01
dot icon03/02/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
217.12K
-
0.00
-
-
2022
6
97.10K
-
0.00
-
-
2023
0
207.71K
-
0.00
-
-
2023
0
207.71K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

207.71K £Ascended113.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trew, Callum
Director
15/04/2024 - Present
12
Jones, Nicola Dawn
Director
03/02/2020 - 15/04/2024
3

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-Z ACCOUNTANCY & TAXATION SERVICES LTD

A-Z ACCOUNTANCY & TAXATION SERVICES LTD is an(a) Liquidation company incorporated on 03/02/2020 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A-Z ACCOUNTANCY & TAXATION SERVICES LTD?

toggle

A-Z ACCOUNTANCY & TAXATION SERVICES LTD is currently Liquidation. It was registered on 03/02/2020 .

Where is A-Z ACCOUNTANCY & TAXATION SERVICES LTD located?

toggle

A-Z ACCOUNTANCY & TAXATION SERVICES LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does A-Z ACCOUNTANCY & TAXATION SERVICES LTD do?

toggle

A-Z ACCOUNTANCY & TAXATION SERVICES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for A-Z ACCOUNTANCY & TAXATION SERVICES LTD?

toggle

The latest filing was on 15/07/2025: First Gazette notice for compulsory strike-off.