Company NameA1 Clearence & Removals Ltd
Company StatusDissolved
Company Number08046518
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameLet's Get Organised Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohammed Sali Khan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brindley Road
Manchester
M16 9HQ
Director NameMr Mohammed Usman Arshad
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressKemp House Suite 552 152-160
City Road
London
EC1V 2NX
Director NameMr John David Swindells
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year after company formation)
Appointment Duration4 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bailey Court
Central Way
Warrington
WA2 7TF
Director NameMr Stephen Matthews
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Barlow Moor Road
Manchester
M21 8AY
Director NameMr Jonathon David Swindells
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2014(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address320 Barlow Moor Road
Manchester
M21 8AY

Location

Registered Address34 Brindley Road
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Swindells
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Registered office address changed from 256 Picton Road Wavertree Liverpool L15 4LP England to 34 Brindley Road Manchester M16 9HQ on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Mohammed Sali Khan as a director on 1 August 2015 (2 pages)
15 October 2015Appointment of Mr Mohammed Sali Khan as a director on 1 August 2015 (2 pages)
15 October 2015Termination of appointment of John David Swindell as a director on 1 August 2015 (1 page)
15 October 2015Termination of appointment of John David Swindell as a director on 1 August 2015 (1 page)
9 April 2015Company name changed let's get organised LTD\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
7 April 2015Termination of appointment of Stephen Matthews as a director on 1 April 2015 (1 page)
7 April 2015Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
7 April 2015Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 256 Picton Road Wavertree Liverpool L15 4LP on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Stephen Matthews as a director on 1 April 2015 (1 page)
7 April 2015Registered office address changed from 320 Barlow Moor Road Manchester M21 8AY to 256 Picton Road Wavertree Liverpool L15 4LP on 7 April 2015 (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 February 2015Registered office address changed from 111 Walton Vale Liverpool L9 4SR England to 320 Barlow Moor Road Manchester M21 8AY on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 111 Walton Vale Liverpool L9 4SR England to 320 Barlow Moor Road Manchester M21 8AY on 3 February 2015 (1 page)
3 February 2015Appointment of Mr John David Swindell as a director on 1 November 2014 (2 pages)
3 February 2015Appointment of Mr John David Swindell as a director on 1 November 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 February 2015Director's details changed for Mr Stephen Matthews on 31 December 2014 (2 pages)
3 February 2015Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Termination of appointment of John Swindells as a director (1 page)
21 November 2013Registered office address changed from Unit 1 Colville Court Winwick Quay Warrington WA2 8QT England on 21 November 2013 (1 page)
21 November 2013Termination of appointment of John Swindells as a director (1 page)
21 November 2013Appointment of Mr Stephen Matthews as a director (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Appointment of Mr John David Swindell as a director (2 pages)
5 September 2013Registered office address changed from Kemp House Suite 552 152-160 City Road London EC1V 2NX England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Kemp House Suite 552 152-160 City Road London EC1V 2NX England on 5 September 2013 (1 page)
5 September 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Termination of appointment of Mohammed Arshad as a director (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)