Company NameA.I.A. (South East) Limited
DirectorSean Edward Patrick Osborne
Company StatusDissolved
Company Number02437050
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Edward Patrick Osborne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1990(1 year after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Correspondence Address48 Shipley Mill Close
Park Farm Kingsnorth
Ashford
Kent
TN23 3NR
Secretary NameAileen Jane Osborne
NationalityBritish
StatusCurrent
Appointed01 April 1993(3 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address48 Shipley Mill Close
Kingsnorth
Ashford
Kent
TN23 3NR
Director NameEdward James Crump
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year after company formation)
Appointment Duration2 years (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressFlax Mead
Flax Bourton
Avon
Bs19
Director NameDavid John Osborne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year after company formation)
Appointment Duration2 years (resigned 09 November 1992)
RoleCompany Director
Correspondence Address25 Gladstone Street
Staple Hill
Bristol
BS16 4RF
Director NameRonald George Riches
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year after company formation)
Appointment Duration9 years (resigned 31 October 1999)
RoleCompany Director
Correspondence Address80 Stretton Road
Swindon
Wilts
Director NameDavid Michael Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address29 St Johns Court
South Godstone
Godstone
Surrey
RH9 8HD
Secretary NameDavid Michael Smith
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address29 St Johns Court
South Godstone
Godstone
Surrey
RH9 8HD

Location

Registered Address15a Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£646,217
Gross Profit£217,136
Net Worth-£11,904
Current Liabilities£117,759

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 December 2007Dissolved (1 page)
20 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (7 pages)
9 April 2002Registered office changed on 09/04/02 from: 15A nelson road greenwich london SE10 9JB (1 page)
28 March 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Statement of affairs (8 pages)
25 February 2002Registered office changed on 25/02/02 from: 6 cherry court victoria road ashford kent TN23 7HE (1 page)
24 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
10 August 2001Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 June 2000Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 August 1997Full accounts made up to 31 October 1996 (12 pages)
20 March 1997Return made up to 27/10/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 October 1995 (11 pages)
28 March 1996Registered office changed on 28/03/96 from: suite 3, montpelier park dencora way, fairwood business park ashford. Kent. TN23 2G2 (1 page)
17 January 1996Return made up to 27/10/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (11 pages)
3 March 1995Return made up to 27/10/94; no change of members (4 pages)