Company NameAON 06 Limited
Company StatusDissolved
Company Number00923910
CategoryPrivate Limited Company
Incorporation Date29 November 1967(56 years, 5 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(33 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 09 August 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(36 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 09 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(38 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed25 September 2002(34 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 09 August 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Michael Berliand
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(23 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressBridgefoot Farm
Ripley
Surrey
GU23 6BA
Director NameToshiaki Shirai
Date of BirthMarch 1927 (Born 97 years ago)
NationalityJapanese
StatusResigned
Appointed29 August 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 February 2003)
RoleInsurance Consultant
Correspondence AddressLandic No 3 Akasaka Building
2032 Akasaka Minato-Ku
Tokyo
Japan
Director NameToc Ohta
Date of BirthOctober 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed29 August 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 February 2003)
RoleInsurance Consultant
Correspondence AddressLandic No 3 Akasaka Building
2032 Akasaka Minato-Ku
Tokyo
Japan
Director NamePeter Kevin King
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(23 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence AddressCordonnier Old Mead Lane
Henham
Bishops Stortford
Hertfordshire
CM22 6JH
Director NameDavid Charles Ambrose
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(23 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 July 2001)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address21 Furze Road
Oxshott
Surrey
KT22 0UR
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed29 August 1991(23 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 August 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed19 April 1994(26 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 1997)
RoleCompany Director
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameJohn Lawrence Hill
NationalityBritish
StatusResigned
Appointed23 May 1997(29 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2002)
RoleCompany Director
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameMr Ronald William Forrest
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(30 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Ladywood Road
Sutton Coldfield
West Midlands
B74 2SW
Director NameMr John Lawrence Kavanaugh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address44 Leeward Court
Asher Way
London
E1W 2JZ
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(34 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressKingston Smith & Partners Llp
Devonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
9 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2007Appointment of a voluntary liquidator (1 page)
25 September 2007Registered office changed on 25/09/07 from: 8 devonshire square london EC2M 4PL (1 page)
18 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2007Ord.res. "Books,records.etc" (1 page)
18 September 2007Declaration of solvency (3 pages)
18 September 2007Ex.res. "In specie" (1 page)
18 April 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 October 2006Return made up to 29/08/06; full list of members (6 pages)
21 September 2006Company name changed london general life assurance co mpany LIMITED\certificate issued on 21/09/06 (2 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
19 October 2005Location of debenture register (1 page)
19 October 2005Return made up to 29/08/05; full list of members (6 pages)
19 October 2005Location of register of members (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 October 2005Company name changed london life assurance company li mited\certificate issued on 03/10/05 (2 pages)
1 October 2004Return made up to 29/08/04; full list of members (6 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
1 March 2004Company name changed combined specialty corporation l imited\certificate issued on 01/03/04 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 September 2003Return made up to 29/08/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 October 2002New director appointed (8 pages)
7 October 2002New director appointed (9 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Return made up to 29/08/02; full list of members (6 pages)
7 October 2002New director appointed (8 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Return made up to 29/08/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
27 April 2001Company name changed clarkson bain japan LIMITED\certificate issued on 27/04/01 (2 pages)
21 January 2001Director resigned (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 September 2000Return made up to 29/08/00; full list of members (8 pages)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 September 1999Return made up to 29/08/99; full list of members (9 pages)
24 September 1999Location of register of members (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1,portsoken street london E1 8DF (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1998Return made up to 29/08/98; full list of members (9 pages)
3 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
24 September 1997Return made up to 29/08/97; full list of members (8 pages)
13 July 1997Director's particulars changed (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
22 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 September 1996Return made up to 29/08/96; full list of members (7 pages)
8 September 1995Return made up to 29/06/95; full list of members (16 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 November 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)
24 September 1986Accounts for a dormant company made up to 30 June 1986 (3 pages)