Company NameAOU Investments Limited
Company StatusDissolved
Company Number01475456
CategoryPrivate Limited Company
Incorporation Date25 January 1980(44 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndreas Ove Ugland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNorwegian
StatusClosed
Appointed03 October 1991(11 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 19 June 2007)
RoleShipping Consultant
Country of ResidenceCayman Islands
Correspondence AddressPO Box 30464 Smb
Georgetown
Grand Cayman
Foreign
Cayman Islands
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed12 May 2004(24 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2007)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameMr Eivind Askheim Eriksen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressRidgeway 28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameBruce John Middleton Pugsley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Secretary NameBruce John Middleton Pugsley
NationalityBritish
StatusResigned
Appointed03 October 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House Clarendon Gardens
Tunbridge Wells
Kent
TN2 5LA
Director NameMr Terence Charles Roomes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(12 years, 7 months after company formation)
Appointment Duration6 months (resigned 22 March 1993)
RoleCompany Director
Correspondence Address1 Wincanton Close
Ipswich
Suffolk
IP4 3EE
Secretary NameJohn Patrick Love
NationalityBritish
StatusResigned
Appointed14 February 1997(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address12 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Secretary NameAdrian Frank Watchham
NationalityBritish
StatusResigned
Appointed01 April 2003(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2004)
RoleCompany Director
Correspondence Address11 Old Wardsdown Filmwell
Wadhurst
East Sussex
TN5 7NN

Location

Registered AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,557
Cash£4,317

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
25 October 2006Return made up to 03/10/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (10 pages)
13 October 2005Return made up to 03/10/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
9 October 2003Return made up to 03/10/03; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (12 pages)
4 July 2003Director's particulars changed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 5TH floor russell chambers the piazza covent garden london WC2E 8AA (1 page)
25 April 2003New secretary appointed (3 pages)
25 April 2003Secretary resigned (1 page)
5 April 2003Accounts for a dormant company made up to 31 March 2002 (10 pages)
26 October 2002Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/10/02
(6 pages)
17 October 2001Return made up to 03/10/01; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2000Return made up to 03/10/00; full list of members (6 pages)
20 June 2000Full accounts made up to 31 March 2000 (10 pages)
8 October 1999Return made up to 03/10/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 March 1999 (10 pages)
7 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1998Full accounts made up to 31 March 1998 (13 pages)
17 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 June 1997Full accounts made up to 31 March 1997 (11 pages)
6 March 1997Registered office changed on 06/03/97 from: royal victoria house the pantiles,royal tunbridge wells,kent TN2 5TD (1 page)
19 February 1997New secretary appointed (2 pages)
7 October 1996Return made up to 03/10/96; no change of members (4 pages)
26 June 1996Full accounts made up to 31 March 1996 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Registered office changed on 26/05/95 from: castle hill bishopsgate road englefield green egham surrey TW20 0YX (1 page)
15 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 May 1995£ ic 614000/350314 30/03/95 £ sr 263686@1=263686 (1 page)
14 March 1995Declaration of shares redemption:auditor's report (4 pages)
15 January 1995Full group accounts made up to 31 March 1994 (33 pages)
17 November 1993Company name changed ugland brothers LIMITED\certificate issued on 17/11/93 (2 pages)
2 October 1993Full group accounts made up to 31 March 1993 (32 pages)
12 January 1993Full accounts made up to 31 March 1992 (20 pages)
8 October 1990Return made up to 03/10/90; full list of members (4 pages)
25 January 1980Incorporation (14 pages)