Company NameAO European Services Limited
Company StatusDissolved
Company Number00584269
CategoryPrivate Limited Company
Incorporation Date21 May 1957(66 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameUnited Kingdom Optical Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Charles Rosser
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(40 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 23 June 2015)
RoleVice President Northern Europe
Correspondence Address32 Mallard Road
Abbots Langley
Hertfordshire
WD5 0GE
Director NameMr Jeremy Charles Bishop
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(34 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2006)
RolePresident
Correspondence AddressPO Box 8546
Rancho Santa Fe
Ca 92067
United States
Director NameMr William Dennis Cotter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1994)
RoleVice President & General Counsel
Correspondence Address137 Queens Grant Lane
Fairfield Connecticut 06430
Foreign
Director NameMr Maurice Joseph Cunniffe
Date of BirthMay 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1994)
RoleCorporate Officer
Correspondence Address63 John Street
Greenwich
Connecticut 16830
Foreign
Director NameBhupendra Jeychand Shah
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(34 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 1996)
RoleFinance Director
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameMr John Washington Van Dyke
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1991(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 1994)
RoleCorporate Officer
Correspondence Address16 Allwood Road
Darien Connecticut 06821
Foreign
Secretary NameBhupendra Jeychand Shah
NationalityBritish
StatusResigned
Appointed09 July 1991(34 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 1996)
RoleFinance Director
Correspondence Address48 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameKevin Michael Driskel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleManaging Director
Correspondence Address11 Homestead Avenue
Wall Meadow
Warndon Village
Worcestershire
WR4 0DA
Secretary NameAnn Shirley Maureen Pulham
NationalityBritish
StatusResigned
Appointed20 December 1996(39 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address2a Bittacy Rise
London
NW7 2HG
Director NameClaude Michel Remi Labeeuw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 1997(40 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2001)
RoleManager
Correspondence AddressCholiberg 17 Hofstetten 4114
Solothurn
Switzerland
Foreign
Secretary NameMr Alastair Murray
NationalityBritish
StatusResigned
Appointed30 April 2001(43 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Farm Road
Four Oaks
Sutton
Coldfield
B74 4LG
Director NameMr Mark Ashcroft
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(44 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2005)
RoleVice President Europe & Americ
Country of ResidenceUnited Kingdom
Correspondence Address19 Holly Lane
Rufford
Ormskirk
Lancashire
L40 1SH

Location

Registered Address76 77 Capitol Industrial Park
Capitol Way
London
NW9 0EW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Restoration by order of the court (5 pages)
30 August 2014Restoration by order of the court (5 pages)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Termination of appointment of Alastair Murray as a secretary (2 pages)
4 May 2011Termination of appointment of Alastair Murray as a secretary (2 pages)
11 August 2009Restoration by order of the court (3 pages)
11 August 2009Restoration by order of the court (3 pages)
1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
7 December 2006Application for striking-off (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
28 July 2006Return made up to 09/07/06; full list of members (2 pages)
28 July 2006Return made up to 09/07/06; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
21 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
21 December 2005Director resigned (1 page)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 September 2005Return made up to 09/07/05; full list of members (3 pages)
1 September 2005Return made up to 09/07/05; full list of members (3 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 July 2004Return made up to 09/07/04; full list of members (3 pages)
13 July 2004Return made up to 09/07/04; full list of members (3 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 July 2003Return made up to 09/07/03; full list of members (7 pages)
31 July 2003Return made up to 09/07/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
20 July 2000Return made up to 09/07/00; full list of members (7 pages)
20 July 2000Return made up to 09/07/00; full list of members (7 pages)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 July 1999Return made up to 09/07/99; full list of members (6 pages)
15 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
15 July 1999Return made up to 09/07/99; full list of members (6 pages)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 July 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Accounts for a dormant company made up to 29 March 1996 (4 pages)
16 January 1997Accounts for a dormant company made up to 29 March 1996 (4 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned;director resigned (1 page)
3 January 1997Secretary resigned;director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
29 July 1996Return made up to 09/07/96; full list of members (6 pages)
29 July 1996Return made up to 09/07/96; full list of members (6 pages)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 July 1995Return made up to 09/07/95; full list of members (6 pages)
21 July 1995Return made up to 09/07/95; full list of members (6 pages)
21 July 1992Full accounts made up to 3 April 1992 (5 pages)
21 July 1992Full accounts made up to 3 April 1992 (5 pages)
21 July 1992Full accounts made up to 3 April 1992 (5 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1990Memorandum and Articles of Association (9 pages)
6 November 1990Memorandum and Articles of Association (9 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
23 December 1987Accounts made up to 28 February 1987 (6 pages)
4 March 1986Accounts made up to 29 March 1985 (3 pages)
2 March 1985Accounts made up to 30 March 1984 (4 pages)
24 January 1984Accounts made up to 1 April 1983 (3 pages)
9 November 1982Accounts made up to 31 March 1982 (3 pages)
5 December 1981Accounts made up to 31 March 1981 (3 pages)
16 November 1980Accounts made up to 31 March 1980 (4 pages)
22 December 1979Accounts made up to 31 March 1979 (3 pages)