A2Z VISAS LIMITED

Register to unlock more data on OkredoRegister

A2Z VISAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07280994

Incorporation date

10/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Parr Road, Stanmore, Middlesex HA7 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2010)
dot icon21/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon25/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Confirmation statement made on 2022-06-19 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Compulsory strike-off action has been discontinued
dot icon19/12/2022
Confirmation statement made on 2021-06-19 with no updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/11/2020
Compulsory strike-off action has been discontinued
dot icon26/11/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon28/07/2020
Registered office address changed from 2nd Floor Berkeley Square House Mayfair London W1J 6BD England to 5a Parr Road Stanmore Middlesex HA7 1NP on 2020-07-28
dot icon28/07/2020
Director's details changed for Miss Nisrein Nadir Mansour on 2020-06-28
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/08/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/02/2019
Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 2nd Floor Berkeley Square House Mayfair London W1J 6BD on 2019-02-27
dot icon12/12/2018
Registered office address changed from 132 Dollis Hill Lane London NW2 6HY to 1 Berkeley Street London W1J 8DJ on 2018-12-12
dot icon12/09/2018
Compulsory strike-off action has been discontinued
dot icon11/09/2018
First Gazette notice for compulsory strike-off
dot icon10/09/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/11/2015
Compulsory strike-off action has been discontinued
dot icon31/10/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Compulsory strike-off action has been discontinued
dot icon17/11/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon17/11/2014
Registered office address changed from Flat 35 Delta Court Coles Green Road London NW2 7HB England to 132 Dollis Hill Lane London NW2 6HY on 2014-11-17
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2011-08-05
dot icon16/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon10/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,157.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
41.88K
-
0.00
-
-
2022
1
42.84K
-
0.00
3.16K
-
2022
1
42.84K
-
0.00
3.16K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

42.84K £Ascended2.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A2Z VISAS LIMITED

A2Z VISAS LIMITED is an(a) Dissolved company incorporated on 10/06/2010 with the registered office located at 5a Parr Road, Stanmore, Middlesex HA7 1NP. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of A2Z VISAS LIMITED?

toggle

A2Z VISAS LIMITED is currently Dissolved. It was registered on 10/06/2010 and dissolved on 21/11/2023.

Where is A2Z VISAS LIMITED located?

toggle

A2Z VISAS LIMITED is registered at 5a Parr Road, Stanmore, Middlesex HA7 1NP.

What does A2Z VISAS LIMITED do?

toggle

A2Z VISAS LIMITED operates in the Activities of tourist guides (79.90/1 - SIC 2007) sector.

How many employees does A2Z VISAS LIMITED have?

toggle

A2Z VISAS LIMITED had 1 employees in 2022.

What is the latest filing for A2Z VISAS LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via compulsory strike-off.