This company is commonly known as A & U (london) Ltd. The company was founded 11 years ago and was given the registration number 08396943. The firm's registered office is in LONDON. You can find them at 437c Unit A,, Kathrine Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | A & U (LONDON) LTD |
---|---|---|
Company Number | : | 08396943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 437c Unit A,, Kathrine Road, London, England, E7 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, England, WC2A 2JR | Director | 16 August 2021 | Active |
28, Homefield Avenue, Ilford, United Kingdom, IG2 7JG | Secretary | 11 February 2013 | Active |
1st Floor, 2 Ireton Avenue, Leicester, England, LE4 9EU | Director | 11 February 2013 | Active |
Flat 6, 30a, Low Street, Sutton-In-Ashfield, England, NG17 1DG | Director | 27 June 2021 | Active |
1st Floor, 2 Ireton Avenue, Leicester, England, LE4 9EU | Director | 11 February 2013 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 18 October 2021 | Active |
437c, Unit A,, Kathrine Road, London, England, E7 8LS | Director | 05 December 2019 | Active |
Mr Chirica Vasile | ||
Notified on | : | 27 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Flat 6 30a, Low Street, Sutton-In-Ashfield, England, NG17 1DG |
Nature of control | : |
|
Mr Cristinel Lazar | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Alin-Marian Popescu | ||
Notified on | : | 17 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Alin-Marian Popescu | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Mr Muhammad Usman | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 437c, Unit A,Katherine Road, London, England, E7 8LS |
Nature of control | : |
|
Mr Ansar Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 1st Floor, 2 Ireton Avenue, Leicester, England, LE4 9EU |
Nature of control | : |
|
Mr Umair Jillani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 1st Floor, 2 Ireton Avenue, Leicester, England, LE4 9EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-05-15 | Address | Change sail address company with new address. | Download |
2023-04-04 | Gazette | Gazette filings brought up to date. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Address | Default companies house registered office address applied. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.