Company NameAIOC (UK) Limited
DirectorKeith Ellis
Company StatusDissolved
Company Number01769637
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKeith Ellis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(13 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address61 Comerford Road
Brockley
London
SE4 2BA
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 October 1994(10 years, 11 months after company formation)
Appointment Duration29 years, 6 months
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameMr Thomas Andersson
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1993)
RoleManaging Director
Correspondence Address53 Kenley Road
Kingston Upon Thames
Surrey
KT1 3RP
Director NameMr Dag Erik Bjurstrom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressPO Box 70370
10724 Stockholm
Sweden
Director NameMr Anders Erlandsson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressPO Box 70370
10724 Stockholm
Sweden
Secretary NameMr Thomas Andersson
NationalitySwedish
StatusResigned
Appointed21 December 1990(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 1993)
RoleCompany Director
Correspondence Address53 Kenley Road
Kingston Upon Thames
Surrey
KT1 3RP
Director NameKarl-Axel Waplan
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed03 December 1992(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 1993)
RoleMd-Axel Johnson Ore & Metals Ab
Correspondence AddressHelgavegen 11
S-183 73 Taby
Foreign
Director NameFred Brasch
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed18 May 1993(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address350 East 79th Street
New York
Ny10021
Usa
Foreign
Director NameGlenn Kolleeny
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1993(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 August 1993)
RoleAtoc Corporation General Counc
Correspondence Address2109 Broadway Apt 8-18
New York
10023
Usa
Foreign
Director NameAlexander Krasner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 1993(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 1996)
RoleCompany Director
Correspondence AddressWillow Lodge
146 Totteridge Lane Totteridge
London
N20 8JJ
Director NameAlan Martin Clingman
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1994)
RoleCompany Director
Correspondence Address3 Gate House Road
Scarsdale
New York 10583
Foreign
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed30 August 1993(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 1994)
Correspondence Address47 Chancery Lane
London
WC2A 1NF

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 July 1999Dissolved (1 page)
1 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
8 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1997Appointment of a voluntary liquidator (1 page)
8 May 1997Statement of affairs (4 pages)
11 April 1997New director appointed (2 pages)
28 November 1996Registered office changed on 28/11/96 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
24 April 1996Director resigned (1 page)
13 March 1996Return made up to 15/12/95; no change of members (4 pages)
25 February 1996Director resigned (1 page)
16 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 February 1995Return made up to 15/12/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 September 1994Full accounts made up to 31 December 1993 (14 pages)
14 March 1994Return made up to 15/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
14 June 1993Full accounts made up to 31 August 1992 (13 pages)
16 December 1992Return made up to 15/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1992Full accounts made up to 31 August 1991 (12 pages)