UKBizDB.co.uk

A & U (LONDON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:437c Unit A,, Kathrine Road, London, England, E7 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director16 August 2021Active
28, Homefield Avenue, Ilford, United Kingdom, IG2 7JG

Secretary11 February 2013Active
1st Floor, 2 Ireton Avenue, Leicester, England, LE4 9EU

Director11 February 2013Active
Flat 6, 30a, Low Street, Sutton-In-Ashfield, England, NG17 1DG

Director27 June 2021Active
1st Floor, 2 Ireton Avenue, Leicester, England, LE4 9EU

Director11 February 2013Active
7, Bell Yard, London, England, WC2A 2JR

Director18 October 2021Active
437c, Unit A,, Kathrine Road, London, England, E7 8LS

Director05 December 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Insolvency

Liquidation compulsory winding up order.

Download
2023-05-15Address

Change sail address company with new address.

Download
2023-04-04Gazette

Gazette filings brought up to date.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Address

Default companies house registered office address applied.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.