Company NameAaron Textiles Limited
Company StatusDissolved
Company Number02752097
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)
Dissolution Date2 May 2000 (24 years ago)

Business Activity

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

Directors

Director NameAbraham Aaron
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address43b Hollycroft Avenue
London
NW3 7QJ
Secretary NameNicole Lorence Taub
NationalityBritish
StatusClosed
Appointed06 October 1995(3 years after company formation)
Appointment Duration4 years, 7 months (closed 02 May 2000)
RoleCompany Director
Correspondence Address12 Cambridge Gardens
Muswell Hill
London
N10 2LL
Secretary NameIris Maria Aaron
NationalityBritish
StatusResigned
Appointed01 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Ferncroft Avenue
London
NW3 7PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressManor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2000First Gazette notice for voluntary strike-off (1 page)
25 November 1999Return made up to 01/10/99; full list of members (6 pages)
24 November 1999Application for striking-off (1 page)
24 May 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
24 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 October 1998Return made up to 01/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 October 1997Return made up to 01/10/97; no change of members (4 pages)
3 October 1997Director's particulars changed (1 page)
7 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 December 1996Return made up to 01/10/96; full list of members (6 pages)
13 August 1996Ad 01/10/95--------- £ si 98@1 (2 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 December 1995Return made up to 01/10/95; no change of members (4 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: city gate house 399-425 eastern ave ilford essex IG2 6LR (1 page)
27 September 1995Accounts for a small company made up to 31 October 1994 (4 pages)
29 August 1995Auditor's resignation (2 pages)
21 April 1995Return made up to 01/10/94; no change of members (4 pages)