Company NameAJ Enterprise Grp Ltd
Company StatusDissolved
Company Number07134324
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Tracy Mooney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressThe Travellers Rest 1-2 Southend Terrace
Sherriff Hill
Gateshead
Tyne And Wear
NE9 6QL
Secretary NameMr John Ingham
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Travellers Rest 1-2 Southend Terrace
Sherriff Hill
Gateshead
Tyne And Wear
NE9 6QL

Location

Registered AddressThe Travellers Rest 1-2 Southend Terrace
Sherriff Hill
Gateshead
Tyne And Wear
NE9 6QL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardHigh Fell
Built Up AreaTyneside

Shareholders

1 at £1Tracy Mooney
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,221
Cash£48,638
Current Liabilities£67,278

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Compulsory strike-off action has been suspended (1 page)
21 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(3 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(3 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Secretary's details changed for Mr John Ingham on 2 August 2010 (1 page)
11 February 2011Secretary's details changed for Mr John Ingham on 2 August 2010 (1 page)
11 February 2011Director's details changed for Ms Tracy Mooney on 2 August 2010 (2 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
11 February 2011Secretary's details changed for Mr John Ingham on 2 August 2010 (1 page)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Ms Tracy Mooney on 2 August 2010 (2 pages)
11 February 2011Director's details changed for Ms Tracy Mooney on 2 August 2010 (2 pages)
10 August 2010Registered office address changed from the Coach and Horses High Street Wrekenton Gateshead Tyne & Wear NE9 7JP United Kingdom on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from the Coach and Horses High Street Wrekenton Gateshead Tyne & Wear NE9 7JP United Kingdom on 10 August 2010 (2 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)