Company NameThe Aj Team Ltd
Company StatusDissolved
Company Number10240890
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Aamir Jamil Abbasi
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Burton Road
Manchester
M20 1LP

Location

Registered Address273 London Road
Stockport
SK7 4PL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 November 2020Compulsory strike-off action has been discontinued (1 page)
5 November 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 November 2020Confirmation statement made on 19 June 2020 with updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2020Withdraw the company strike off application (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (2 pages)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Withdraw the company strike off application (1 page)
30 October 2019Application to strike the company off the register (3 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
16 October 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
16 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 August 2018Notification of Aamir Jamil Abbasi as a person with significant control on 1 July 2017 (2 pages)
23 May 2018Compulsory strike-off action has been discontinued (1 page)
22 May 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Registered office address changed from 120 Burton Road Manchester M20 1LP England to 273 London Road Stockport SK7 4PL on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 120 Burton Road Manchester M20 1LP England to 273 London Road Stockport SK7 4PL on 27 July 2017 (1 page)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)