About

Registered Number: 05827004
Date of Incorporation: 24/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: 7 Halstead Grove, Gatley, Cheadle, Cheshire, SK8 4HJ,

 

A & A Clothing Ltd was founded on 24 May 2006 and are based in Cheadle, Cheshire, it's status at Companies House is "Dissolved". There are 5 directors listed as Mayeri, Carole Ruth, Allen, Janet, Nosrati, Arastou, Nosrati, Ladan, Mayeri, Alan for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Janet 01 May 2008 - 1
NOSRATI, Arastou 24 May 2006 - 1
MAYERI, Alan 25 November 2009 16 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MAYERI, Carole Ruth 25 November 2009 - 1
NOSRATI, Ladan 24 May 2006 25 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
CS01 - N/A 18 January 2018
AD01 - Change of registered office address 16 November 2017
AA - Annual Accounts 15 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 14 December 2016
AD01 - Change of registered office address 04 May 2016
AD01 - Change of registered office address 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 12 November 2015
CH01 - Change of particulars for director 29 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 12 September 2012
AD01 - Change of registered office address 31 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 10 December 2010
SH01 - Return of Allotment of shares 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AP01 - Appointment of director 20 January 2010
AA - Annual Accounts 29 December 2009
AP03 - Appointment of secretary 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
363a - Annual Return 08 August 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.