A3 TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameA3 TECHNOLOGIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06131171
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A3 TECHNOLOGIES LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is A3 TECHNOLOGIES LTD located?

    Registered Office Address
    Almac House, Church Lane
    Bisley
    GU24 9DR Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of A3 TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    A2 TECHNOLOGIES LTDFeb 28, 2007Feb 28, 2007

    What are the latest accounts for A3 TECHNOLOGIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for A3 TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Graham Grant Miller as a director on Sep 30, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Current accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed A2 technologies LTD\certificate issued on 21/02/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 21, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 21, 2011

    RES15

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Craig Markleski on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Jonathan Frattaroli on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Tilbury Young Ltd on Jan 01, 2010

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of A3 TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILBURY YOUNG LTD
    Almac House
    Church Lane Bisley
    GU24 9DR Woking
    Unit 1
    Surrey
    United Kingdom
    Secretary
    Almac House
    Church Lane Bisley
    GU24 9DR Woking
    Unit 1
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2930681
    107213040001
    FRATTAROLI, Jonathan
    223 Canoe Hill Rd
    New Canaan
    Connecticut 06840
    Usa
    Director
    223 Canoe Hill Rd
    New Canaan
    Connecticut 06840
    Usa
    UsaAmerican126058200001
    MARKLESKI, Craig
    28 Shelter Cove
    Milford
    Ct 06460
    Usa
    Director
    28 Shelter Cove
    Milford
    Ct 06460
    Usa
    UsaAmerican75600030001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    MILLER, Graham Grant
    Viewfield House
    Cairneyhill Road, Bankfoot
    PH1 4AG Perth
    Perthshire
    Director
    Viewfield House
    Cairneyhill Road, Bankfoot
    PH1 4AG Perth
    Perthshire
    United KingdomBritish103220050001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0