Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3A DISTRIBUTION LIMITED
Company Information for

3A DISTRIBUTION LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
04011242
Private Limited Company
Liquidation

Company Overview

About 3a Distribution Ltd
3A DISTRIBUTION LIMITED was founded on 2000-06-09 and has its registered office in London. The organisation's status is listed as "Liquidation". 3a Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3A DISTRIBUTION LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in NW10
 
Filing Information
Company Number 04011242
Company ID Number 04011242
Date formed 2000-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769091688  
Last Datalog update: 2022-02-06 15:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3A DISTRIBUTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   FRANCHISEE ACCOUNTING SERVICES TEAM LIMITED   KAJAINE LIMITED   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3A DISTRIBUTION LIMITED
The following companies were found which have the same name as 3A DISTRIBUTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3A DISTRIBUTION LIMITED Unknown
3A DISTRIBUTION, INC. 970 BALL GROUND RD. BALL GROUND GA 30107 Admin. Dissolved Company formed on the 2014-04-14
3A DISTRIBUTION INC Georgia Unknown

Company Officers of 3A DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
MUNIR AHMAD
Company Secretary 2007-12-31
MUNIR AHMAD
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ABDUL AZIZ AHMAD
Director 2000-06-09 2017-10-01
UMMAR FAROOQ AHMAD
Company Secretary 2004-01-01 2007-12-31
HUMZA RAZA AHMAD
Company Secretary 2000-06-09 2004-01-01
ASHOK BHARDWAJ
Nominated Secretary 2000-06-09 2000-06-09
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2000-06-09 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUNIR AHMAD 1ST COMPONENTS.COM LIMITED Director 2008-09-30 CURRENT 2004-08-02 Dissolved 2016-02-23
MUNIR AHMAD MA POTTERSON LIMITED Director 2002-04-11 CURRENT 2002-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-04Final Gazette dissolved via compulsory strike-off
2022-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-05
2021-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-05
2019-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-05
2018-08-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Unit 3 Space Business Park Abbey Road Park Royal London NW10 7SU
2018-07-25LIQ02Voluntary liquidation Statement of affairs
2018-07-25600Appointment of a voluntary liquidator
2018-07-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-06
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 5000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-12-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03PSC04Change of details for Mr Munir Ahmad as a person with significant control on 2017-11-03
2017-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL AZIZ AHMAD
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-08-05CC04Statement of company's objects
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0108/03/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0108/03/12 ANNUAL RETURN FULL LIST
2012-02-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0108/03/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MUNIR AHMAD
2011-01-18AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03AR0108/03/10 FULL LIST
2009-12-21AA31/03/09 TOTAL EXEMPTION FULL
2009-06-06363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION FULL
2008-09-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-23363sRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY UMMAR AHMAD
2008-09-10288aSECRETARY APPOINTED MUNIR AHMAD
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-06-03363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: UNIT 3 ABBEY POINT BUSINESS PARK SPACE BUSINESS PARK ABBEY ROAD LONDON NW10 7SU
2006-03-23363aRETURN MADE UP TO 08/03/06; NO CHANGE OF MEMBERS
2006-03-2388(2)RAD 31/03/04--------- £ SI 4800@1
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: UNIT 1 OAKWOOD BUSINESS PARK STANDARD ROAD PARK ROYAL LONDON NW10 6EX
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01190LOCATION OF DEBENTURE REGISTER
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: UNIT 1 OAKWOOD BUSINESS PARK 1 STANDARD ROAD PARK ROYAL LONDON NW10 6EX
2006-02-01363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-12-0788(2)RAD 31/03/04--------- £ SI 4800@1
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
2004-02-13288bSECRETARY RESIGNED
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-18363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/02
2002-06-06363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 39 BRAEMAR AVENUE LONDON N22 7BY
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-2988(2)RAD 09/06/00--------- £ SI 200@1=200 £ IC 201/401
2000-07-20225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-07-0688(2)RAD 09/06/00--------- £ SI 200@1=200 £ IC 1/201
2000-06-14288bDIRECTOR RESIGNED
2000-06-14287REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2000-06-14288aNEW SECRETARY APPOINTED
2000-06-14288bSECRETARY RESIGNED
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software

46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts



Licences & Regulatory approval
We could not find any licences issued to 3A DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-06
Notice of Dividends2019-09-11
Resolutions for Winding-up2018-07-17
Appointment of Liquidators2018-07-17
Meetings of Creditors2018-07-02
Fines / Sanctions
No fines or sanctions have been issued against 3A DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-07-03 Outstanding BRIXTON NOMINEE METROPOLITAN PARK 1 LIMITED AND BRIXTON NOMINEEMETROPOLITAN PARK 2 LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 147,241
Creditors Due After One Year 2012-04-01 £ 147,241
Creditors Due Within One Year 2013-03-31 £ 101,001
Creditors Due Within One Year 2012-04-01 £ 63,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3A DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-04-01 £ 5,000
Cash Bank In Hand 2013-03-31 £ 1,895
Cash Bank In Hand 2012-04-01 £ 666
Current Assets 2013-03-31 £ 509,469
Current Assets 2012-04-01 £ 462,283
Debtors 2013-03-31 £ 151,502
Debtors 2012-04-01 £ 98,148
Stocks Inventory 2013-03-31 £ 327,500
Stocks Inventory 2012-04-01 £ 318,750
Tangible Fixed Assets 2013-03-31 £ 10,872
Tangible Fixed Assets 2012-04-01 £ 21,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3A DISTRIBUTION LIMITED registering or being granted any patents
Domain Names

3A DISTRIBUTION LIMITED owns 1 domain names.

laptoprepaironline.co.uk  

Trademarks
We have not found any records of 3A DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3A DISTRIBUTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2014-06-03 GBP £2,070
London Borough of Brent 2014-06-03 GBP £2,070 Security Systems Purchases
London Borough of Brent 2013-05-29 GBP £2,070
London Borough of Brent 2012-12-05 GBP £1,149
London Borough of Brent 2012-06-25 GBP £1,380
London Borough of Brent 2012-04-23 GBP £2,945
London Borough of Brent 2012-04-10 GBP £1,394
London Borough of Brent 2011-06-08 GBP £1,380 Security Systems Purchases
London Borough of Brent 2010-11-29 GBP £645 Equipment Repair
London Borough of Brent 2010-11-11 GBP £766 Equipment Repair

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3A DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 3A DISTRIBUTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2015-03-0185182100Single loudspeakers, mounted in their enclosures
2015-03-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2015-02-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2015-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-12-0133074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2014-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-01-0185182200Multiple loudspeakers, mounted in the same enclosure
2013-10-0185182200Multiple loudspeakers, mounted in the same enclosure
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0185182200Multiple loudspeakers, mounted in the same enclosure
2012-02-0128
2012-02-0134029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0185182200Multiple loudspeakers, mounted in the same enclosure
2010-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2010-01-0184717020Central storage units for automatic data-processing machines

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending party3A DISTRIBUTION LIMITEDEvent Date2021-07-06
 
Initiating party Event TypeResolutions for Winding-up
Defending party3A DISTRIBUTION LIMITEDEvent Date2018-07-06
At a General Meeting of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 6 July 2018 the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively. 1. That the Company be wound up voluntarily 2.That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up Contact details: Kikis Kallis (IP No. 004692 ) Liquidator, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Alternative contact: info@kallis.co.uk 0208 446 6699 M Ahmad, Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending party3A DISTRIBUTION LTDEvent Date2018-07-06
Liquidator's name and address: Kikis Kallis, Liquidator Kallis & Co, Mountview Court 1148 High Road, London N20 0RA Alternative contact:info@kallis.co.uk 020 8446 6699 :
 
Initiating party Event TypeNotice of Dividends
Defending party3A DISTRIBUTION LIMITEDEvent Date2018-07-06
Notice is hereby given that I, Kikis Kallis FCCA FABRP, the Liquidator of the above-named Company, intend declaring a First and Final dividend to the preferential creditors within a period of 2 months of the last date of proving specified below. Preferential creditors who have not already proved are required, on or before 04 October 2019 , the last date for proving, to submit a proof of debt to me at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A preferential creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Kikis Kallis FCCA FABRP (IP No. 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Date of appointment: 6 July 2018 For further details contact Emilio Panayiotou on telephone 020 8446 6699, or by email at Emilio@kallis.co.uk Kikis Kallis FCCA FABRP :
 
Initiating party Event TypeMeetings of Creditors
Defending party3A DISTRIBUTION LIMITEDEvent Date2018-06-26
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 6 July 2018 at 3:00 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company, is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3A DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3A DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.