Company NameAronica (Management) Limited
Company StatusDissolved
Company Number01232645
CategoryPrivate Limited Company
Incorporation Date6 November 1975(48 years, 6 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Calogero Aronica
StatusClosed
Appointed01 January 2013(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address2nd Floor Juxon House 100, St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Vincenzo Aronica
Date of BirthNovember 1933 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2014(38 years, 7 months after company formation)
Appointment Duration10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor Juxon House 100, St. Paul's Churchyard
London
EC4M 8BU
Director NameMrs Giovanna Aronica
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed23 July 1991(15 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Argyle Street
London
WC1H 8EP
Director NameMr Vincenzo Aronica
Date of BirthNovember 1933 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed23 July 1991(15 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Argyle Street
London
WC1H 8EP
Secretary NameMrs Gesua Alongi
NationalityBritish
StatusResigned
Appointed23 July 1991(15 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address35-37 Argyle Street
London
WC1H 8EP
Director NameMr Calogero Aronica
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(37 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Juxon House 100, St. Paul's Churchyard
London
EC4M 8BU

Location

Registered Address2nd Floor Juxon House
100, St. Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Shareholders

26 at £1Mr Vincenzo Aronica
26.00%
Ordinary A
26 at £1Mrs Giovanna Aronica
26.00%
Ordinary A
16 at £1Cologero Aronica
16.00%
Ordinary B
16 at £1Giovani Aronica
16.00%
Ordinary B
16 at £1Mrs Gesua Alongi
16.00%
Ordinary B

Financials

Year2014
Net Worth-£178,800
Cash£200
Current Liabilities£45,416

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
10 June 2014Termination of appointment of Calogero Aronica as a director on 1 June 2014 (1 page)
10 June 2014Appointment of Mr Vincenzo Aronica as a director on 1 June 2014 (2 pages)
10 June 2014Termination of appointment of Calogero Aronica as a director on 1 June 2014 (1 page)
10 June 2014Appointment of Mr Vincenzo Aronica as a director on 1 June 2014 (2 pages)
22 May 2014Registered office address changed from C/O Giambrone Ltd 60 Mark Lane London EC3R 7nd United Kingdom on 22 May 2014 (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Accounts made up to 31 March 2013 (8 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Termination of appointment of Giovanna Aronica as a director on 1 January 2013 (1 page)
4 January 2013Appointment of Mr Calogero Aronica as a director on 1 January 2013 (2 pages)
4 January 2013Termination of appointment of Vincenzo Aronica as a director on 1 January 2013 (1 page)
4 January 2013Termination of appointment of Giovanna Aronica as a director on 1 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Bww 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Gesua Alongi as a secretary on 1 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Bww 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN on 4 January 2013 (1 page)
4 January 2013Termination of appointment of Vincenzo Aronica as a director on 1 January 2013 (1 page)
4 January 2013Appointment of Mr Calogero Aronica as a secretary on 1 January 2013 (1 page)
4 January 2013Termination of appointment of Gesua Alongi as a secretary on 1 January 2013 (1 page)
4 January 2013Appointment of Mr Calogero Aronica as a director on 1 January 2013 (2 pages)
4 January 2013Appointment of Mr Calogero Aronica as a secretary on 1 January 2013 (1 page)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Director's details changed for Mr Vincenzo Aronica on 12 July 2010 (2 pages)
23 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Mrs Giovanna Aronica on 12 July 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: c/o bww 10 dashwood avenue high wycombe buckinghamshire HP12 3DN (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2007Return made up to 12/07/07; full list of members (3 pages)
31 July 2007Registered office changed on 31/07/07 from: 15 ledborough wood beaconsfield bucks HP9 2DJ (1 page)
18 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 July 2006Return made up to 12/07/06; full list of members (3 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 July 2005Return made up to 12/07/05; full list of members (3 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 July 2004Return made up to 23/07/04; full list of members (8 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 September 2003Return made up to 23/07/03; full list of members (8 pages)
11 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 July 2002Return made up to 23/07/02; full list of members (8 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 July 2001Return made up to 23/07/01; full list of members (7 pages)
9 January 2001 (4 pages)
13 September 2000Return made up to 23/07/00; full list of members (7 pages)
29 October 1999 (5 pages)
10 August 1999Return made up to 23/07/99; no change of members (4 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
27 October 1998 (6 pages)
5 December 1997 (5 pages)
28 July 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1996 (6 pages)
24 July 1996Return made up to 23/07/96; full list of members (5 pages)
19 October 1995 (7 pages)
6 November 1975Certificate of incorporation (1 page)