Company Information for A & O ACQUISITIONS LIMITED
34 SOUTH MOLTON STREET, MAYFAIR, LONDON, W1K 5RG,
|
Company Registration Number
06021616
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
A & O ACQUISITIONS LIMITED | |
Legal Registered Office | |
34 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RG Other companies in EC1V | |
Company Number | 06021616 | |
---|---|---|
Company ID Number | 06021616 | |
Date formed | 2006-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-05 17:45:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERON BAIRE |
||
GBITE ODUNEYE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTER AFRICA LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
TM02 | Termination of appointment of Meron Baire on 2017-02-10 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBITE ODUNEYE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/15 FROM 145-157 St. John Street London EC1V 4PW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM Citigroup Building Level 33, 25 Canada Square Canary Wharf London E14 5LQ England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM CITIGROUP BUILDING 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/13 FROM 147-157 Saint John Street London EC1V 4PY | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gbite Oduneye on 2013-04-20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/01/12 FULL LIST | |
AR01 | 07/01/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADEGITE ODUNEYE / 07/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MERON BAIRE / 07/01/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADEGBITE ODUNEYE / 14/08/2008 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 85-87 BAYHAM STREET LONDON NW1 0AG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2013-11-20 |
Petitions to Wind Up (Companies) | 2013-05-08 |
Proposal to Strike Off | 2013-01-15 |
Proposal to Strike Off | 2012-04-24 |
Proposal to Strike Off | 2011-06-07 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & O ACQUISITIONS LIMITED
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as A & O ACQUISITIONS LIMITED are:
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | A & O ACQUISITIONS LIMITED | Event Date | 2013-04-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 2534 A Petition to wind up the above-named Company, Registration Number 06021616 of Citigroup Building, Level 33, 25 Canada Square, Canary Wharf, London, England, E14 5LQ, presented on 4 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 8 May 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 November 2013 . The Petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A & O ACQUISITIONS LIMITED | Event Date | 2013-04-04 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2534 A Petition to wind up the above-named Company, Registration Number 06021616, of 147-157 Saint John Street, London, EC1V 4PY , presented on 4 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 May 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & O ACQUISITIONS LIMITED | Event Date | 2013-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & O ACQUISITIONS LIMITED | Event Date | 2012-04-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & O ACQUISITIONS LIMITED | Event Date | 2011-06-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & O ACQUISITIONS LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | A & O ACQUISITIONS LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |