A1 RESTORATIONS LTD

Register to unlock more data on OkredoRegister

A1 RESTORATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06275239

Incorporation date

11/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth Floor Euston House, 24 Eversholt Street, London NW1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon05/11/2022
Final Gazette dissolved following liquidation
dot icon05/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon21/04/2022
Order of court to wind up
dot icon04/02/2022
Registered office address changed from Unit 9D Cranborne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Fourth Floor Euston House 24 Eversholt Street London NW1 1DB on 2022-02-04
dot icon04/02/2022
Appointment of a voluntary liquidator
dot icon04/02/2022
Resolutions
dot icon04/02/2022
Statement of affairs
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon30/03/2020
Termination of appointment of Louise Anne Langley as a secretary on 2020-03-27
dot icon28/02/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Appointment of Mrs Louise Anne Langley as a secretary on 2016-06-20
dot icon21/06/2016
Termination of appointment of Patricia Margaret White as a secretary on 2016-06-20
dot icon20/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon06/07/2010
Director's details changed for Martyn Paul White on 2010-06-11
dot icon20/01/2010
Appointment of Mrs Patricia Margaret White as a secretary
dot icon20/01/2010
Termination of appointment of Richard Wade as a secretary
dot icon15/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Resolutions
dot icon04/09/2009
Return made up to 11/06/09; full list of members
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/05/2009
Return made up to 11/06/08; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/12/2008
Resolutions
dot icon21/10/2008
Registered office changed on 21/10/2008 from 21 shallcross crescent hatfield herts AL10 9QH
dot icon11/09/2007
Particulars of mortgage/charge
dot icon21/07/2007
Memorandum and Articles of Association
dot icon21/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon16/07/2007
Certificate of change of name
dot icon05/07/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
Registered office changed on 18/06/07 from: 39A leicester road salford manchester M7 4AS
dot icon18/06/2007
Director resigned
dot icon11/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/06/2007 - 18/06/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
11/06/2007 - 18/06/2007
41295
Mr Martyn Paul White
Director
20/06/2007 - Present
-
Langley, Louise Anne
Secretary
20/06/2016 - 27/03/2020
-
Wade, Richard Benjamin
Secretary
20/06/2007 - 14/12/2009
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A1 RESTORATIONS LTD

A1 RESTORATIONS LTD is an(a) Dissolved company incorporated on 11/06/2007 with the registered office located at Fourth Floor Euston House, 24 Eversholt Street, London NW1 1DB. 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 A1 RESTORATIONS LTD?

toggle

A1 RESTORATIONS LTD is currently Dissolved. It was registered on 11/06/2007 and dissolved on 05/11/2022.

Where is A1 RESTORATIONS LTD located?

toggle

A1 RESTORATIONS LTD is registered at Fourth Floor Euston House, 24 Eversholt Street, London NW1 1DB.

What does A1 RESTORATIONS LTD do?

toggle

A1 RESTORATIONS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A1 RESTORATIONS LTD?

toggle

The latest filing was on 05/11/2022: Final Gazette dissolved following liquidation.