Company NameA O Solicitors Limited
Company StatusDissolved
Company Number07841310
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Christine Addison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Nobel Square Nobel Square
Basildon
Essex
SS13 1LT
Director NameMr Olaou Paul Olubiyi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Chambers Station Lane
Basildon
Essex
SS13 3BQ

Contact

Websitewww.aosolicitors.co.uk

Location

Registered Address33 Nobel Square
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christine Addison
100.00%
Ordinary

Financials

Year2014
Net Worth£3,399
Cash£7,433
Current Liabilities£20,495

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Director's details changed for Mrs Christine Addison on 3 March 2014 (2 pages)
17 July 2014Director's details changed for Mrs Christine Addison on 3 March 2014 (2 pages)
17 July 2014Termination of appointment of Olaou Paul Olubiyi as a director on 15 July 2013 (1 page)
17 July 2014Registered office address changed from 3 Tudor Chambers Station Lane, Pitsea Basildon Essex SS13 3BQ to 33 Nobel Square Basildon Essex SS13 1LT on 17 July 2014 (1 page)
18 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
8 December 2011Appointment of Olaou Olubiyi as a director (2 pages)
28 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)