Company NameAries Marketing UK Limited
Company StatusDissolved
Company Number02802072
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date9 April 1996 (28 years ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameShila Barua
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(same day as company formation)
RoleSalesperson
Correspondence Address76 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameSharon Keeton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(same day as company formation)
RoleAdministrator
Correspondence Address16 Colindale Gardens
Nuthall
Nottingham
Nottinghamshire
NG16 1QS
Secretary NameShila Barua
NationalityBritish
StatusClosed
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Tanners Crescent
Hertford
Hertfordshire
SG13 8DS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPlumpton House
Plumpton Road
Hoddesdon
Herts
EN11 0LB
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 1995First Gazette notice for voluntary strike-off (2 pages)
6 November 1995Application for striking-off (1 page)
28 June 1995Return made up to 22/03/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)
27 March 1995Return made up to 22/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1995Registered office changed on 23/03/95 from: 7 clairvale hornchurch essex RM11 3NA (1 page)