Company NameAssociated Aromatic Ltd
Company StatusDissolved
Company Number02221620
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameAdfern Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIrina Gorbenko
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 2004)
RoleBus Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pavilion
Mount Vernon
Frogual Rise
Hampstead
NW3 6PE
Director NameMr Yuri Morozov
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCroatian
StatusClosed
Appointed13 December 1996(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 2004)
RoleBus Director
Correspondence AddressPoljanska Cesta 15
Opatija/Mup
Croatia
Secretary NameLS Business Services Limited (Corporation)
StatusClosed
Appointed12 November 2003(15 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 April 2004)
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed15 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed15 October 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed01 January 2001(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed27 February 2001(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2003)
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed26 September 2001(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 October 2002)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Secretary NameForth Trustees Limited (Corporation)
StatusResigned
Appointed13 August 2003(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 12 November 2003)
Correspondence Address12 The Shrubberies
George Lane
London
E18 1BD

Location

Registered AddressSuite 401 302 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£116,336
Cash£105,389
Current Liabilities£386

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 12 the shrubberies george lane london E18 1BD (1 page)
12 November 2003Application for striking-off (1 page)
7 November 2003Return made up to 15/10/03; full list of members (7 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: suite 401 302 regent street london W1B 3HH (1 page)
26 August 2003Secretary resigned (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(7 pages)
17 October 2002Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Director's particulars changed (1 page)
3 November 2001New director appointed (3 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 knightrider court london EC4V 5JU (1 page)
9 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (5 pages)
20 January 2001Secretary's particulars changed (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
27 November 2000Amended accounts made up to 31 March 1999 (5 pages)
22 November 2000Return made up to 15/10/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 November 1999Return made up to 15/10/99; full list of members (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 May 1998Ad 14/01/98--------- £ si 61160@1=61160 £ ic 2/61162 (2 pages)
22 May 1998£ nc 1000/61162 14/01/98 (1 page)
7 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997New director appointed (3 pages)
28 November 1997Memorandum and Articles of Association (16 pages)
25 November 1997Company name changed adfern LIMITED\certificate issued on 25/11/97 (2 pages)
5 November 1997Return made up to 15/10/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
17 December 1996Return made up to 15/10/96; full list of members (12 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 December 1996Compulsory strike-off action has been discontinued (1 page)
28 November 1996Withdrawal of application for striking off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
27 August 1996Application for striking-off (1 page)
23 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Return made up to 15/10/95; full list of members (6 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 June 1994Accounts for a small company made up to 31 March 1993 (6 pages)
17 November 1993Return made up to 15/10/93; no change of members (5 pages)
1 February 1993Full accounts made up to 31 March 1992 (8 pages)
2 November 1990Return made up to 15/10/90; full list of members (4 pages)
16 February 1988Incorporation (15 pages)