Company NameA2Z (GB) Ltd
Company StatusDissolved
Company Number07994739
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adeel Safdar Gondal
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address99-103 Oak Road
Partington
Manchester
M31 4LD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ahtezaz Akhtar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(2 weeks after company formation)
Appointment Duration9 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address369 Victoria Avenue
Manchester
M9 8WQ
Director NameMrs Afshan Akhtar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(9 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2019)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address369 Victoria Avenue
Manchester
M9 8WQ
Director NameMrs Afshan Akhtar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 01 January 2014)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address5 Milford Drive
Manchester
M19 2SA
Director NameMrs Afshan Akhtar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2013)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address5 Milford Drive
Manchester
M19 2SA

Location

Registered Address99-103 Oak Road
Partington
Manchester
M31 4LD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishPartington
WardBucklow-St Martins
Built Up AreaGreater Manchester

Shareholders

1 at £1Afshan Akhatr
100.00%
Ordinary

Financials

Year2014
Net Worth£3,102
Cash£1,310
Current Liabilities£5,819

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 November 2018Delivered on: 30 November 2018
Persons entitled:
Rosewood Law Limited
Asif Issa

Classification: A registered charge
Particulars: Land on the north side of invar road swinton manchester land lying on the west side of moorside road swinton manchester.
Outstanding
10 August 2014Delivered on: 29 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26 cobden street salford.
Outstanding
1 August 2014Delivered on: 15 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Kingston mill and land and buildings on north side of cobden street salford.
Outstanding
6 May 2014Delivered on: 16 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 June 2017Compulsory strike-off action has been discontinued (1 page)
22 June 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Registration of charge 079947390003, created on 10 August 2014 (40 pages)
15 August 2014Registration of charge 079947390002, created on 1 August 2014 (40 pages)
15 August 2014Registration of charge 079947390002, created on 1 August 2014 (40 pages)
16 May 2014Registration of charge 079947390001 (44 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
11 March 2014Termination of appointment of Afshan Akhtar as a director (1 page)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 August 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
6 June 2013Appointment of Mrs Afshan Akhtar as a director (2 pages)
5 June 2013Appointment of Mrs Afshan Akhtar as a director (2 pages)
5 June 2013Termination of appointment of Afshan Akhtar as a director (1 page)
4 January 2013Termination of appointment of Ahtezaz Akhtar as a director (1 page)
4 January 2013Appointment of Mrs Afshan Akhtar as a director (2 pages)
4 April 2012Appointment of Mr Ahtezaz Akhtar as a director (2 pages)
19 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
19 March 2012Incorporation (20 pages)