Company NameAIOC Corporation Limited
DirectorMichael Gerard Broom
Company StatusDissolved
Company Number02698424
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleTreasurer
Correspondence Address45a St Botolphs Road
Sevenoaks
Kent
TN13 3HE
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 October 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 6 months
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameAlexander Krasner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
146 Totteridge Lane Totteridge
London
N20 8JJ
Director NameFred Brasch
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed15 June 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1996)
RoleAccountant
Correspondence Address350 East 79th Street
New York
Ny10021
Usa
Foreign
Director NameElliot Spitz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1994(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 02 February 1996)
RoleCompany Director
Correspondence Address14 Green Lane
London
NW4 2NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor
Aldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 September 1999Dissolved (1 page)
11 June 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 1999Liquidators statement of receipts and payments (6 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
20 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1996Appointment of a voluntary liquidator (1 page)
10 May 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 May 1995Full accounts made up to 31 December 1994 (14 pages)
18 April 1995Return made up to 19/03/95; no change of members (4 pages)
29 September 1994Full accounts made up to 31 December 1993 (12 pages)
5 April 1994Return made up to 19/03/94; no change of members (4 pages)
5 October 1993Full accounts made up to 31 December 1992 (10 pages)
9 July 1993Return made up to 19/03/93; full list of members (6 pages)