Company NameA. Of. I Ltd.
Company StatusDissolved
Company Number02092079
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameAOI Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jonathan David Lovett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(3 years, 12 months after company formation)
Appointment Duration13 years, 6 months (closed 10 August 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Secretary NameMr Jonathan David Lovett
NationalityBritish
StatusClosed
Appointed18 January 1991(3 years, 12 months after company formation)
Appointment Duration13 years, 6 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameMrs Barbara Katharine Lovett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 August 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Guilford Avenue
Surbiton
Surrey
KT5 8DG
Director NameJonathan Bull
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1992)
RoleGraphic Designer
Correspondence Address114 Sheen Road
Richmond-Upon-Thames
Surrey
TW9 1UR
Director NameJohn Alfred Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(3 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2002)
RoleExhibition Designer
Correspondence Address10 Hookfield
Epsom
Surrey
KT19 8JG

Location

Registered Address15 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
16 March 2004Application for striking-off (1 page)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 July 2002Director resigned (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
3 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 August 2001Return made up to 18/07/01; full list of members (6 pages)
4 August 2000Return made up to 18/07/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 August 1999Return made up to 18/07/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 July 1997Return made up to 18/07/97; full list of members (6 pages)
14 August 1996Return made up to 18/07/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 July 1995Return made up to 18/07/95; no change of members (6 pages)