Aja Portfolio Brands Ltd

General information

Name:

Aja Portfolio Brands Limited

Office Address:

73 Park Lane CR0 1JG Croydon

Number: 08678294

Incorporation date: 2013-09-05

Dissolution date: 2019-11-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aja Portfolio Brands began its operations in the year 2013 as a Private Limited Company under the following Company Registration No.: 08678294. This firm's office was situated in Croydon at 73 Park Lane. This particular Aja Portfolio Brands Ltd company had been in this business field for at least six years.

This specific company had one director: James M., who was designated to this position on 2013/09/05.

James M. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 05 September 2013

Latest update: 12 August 2022

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 19 September 2019
Confirmation statement last made up date 05 September 2018
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 05 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 June 2015
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 8 June 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Q West Gl6 1110 Great West Road

Post code:

TW8 0GP

City / Town:

Brentford

HQ address,
2015

Address:

Q West Gl6 1110 Great West Road

Post code:

TW8 0GP

City / Town:

Brentford

HQ address,
2016

Address:

Q West Gl6 1110 Great West Road

Post code:

TW8 0GP

City / Town:

Brentford

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
6
Company Age

Closest Companies - by postcode