Company NameAA Traders Limited
Company StatusDissolved
Company Number07712255
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bilal Ali
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 March 2016)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address67-69 Louisa Street
Openshaw
Manchester
M11 1AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Abdeel Ali
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 6 Ambrose Street
Manchester
M12 5DD
Director NameMr Mohammad Azmat
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 November 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address67-69 Louisa Street
Openshaw
Manchester
M11 1AD

Location

Registered Address67-69 Louisa Street
Openshaw
Manchester
M11 1AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Bilal Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£775
Cash£1,291
Current Liabilities£3,294

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 November 2014Appointment of Mr Bilal Ali as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Mohammad Azmat as a director on 1 November 2014 (1 page)
21 November 2014Appointment of Mr Bilal Ali as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Mohammad Azmat as a director on 1 November 2014 (1 page)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 December 2013Registered office address changed from Unit 6 Ambrose Street Manchester M12 5DD United Kingdom on 31 December 2013 (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(3 pages)
28 May 2013Termination of appointment of Abdeel Ali as a director (1 page)
28 May 2013Appointment of Mr Mohammad Azmat as a director (2 pages)
17 April 2013Director's details changed for Mr Abdeel Ali on 1 September 2012 (2 pages)
17 April 2013Director's details changed for Mr Abdeel Ali on 1 September 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from Unit 5 Ambrose Street Manchester M12 5DD United Kingdom on 20 April 2012 (1 page)
16 January 2012Registered office address changed from Unit 2a Globe Trading Estate 88-118 Chorlton Road Manchester M15 4AL United Kingdom on 16 January 2012 (1 page)
25 July 2011Appointment of Mr Abdeel Ali as a director (2 pages)
25 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 100
(3 pages)
20 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
20 July 2011Incorporation (29 pages)