Company NameARON Overseas Limited
Company StatusDissolved
Company Number02898932
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSharifuddin Bin Mohd Yusof
Date of BirthMarch 1948 (Born 76 years ago)
NationalityMalaysian
StatusClosed
Appointed22 March 1994(1 month after company formation)
Appointment Duration11 years, 4 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address75 Taman Zaaba
Taman Tun Dr Ismail
60000 Kuala Lumpur
Malaysia
Director NamePerumal A/L Suppiah
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed29 May 1995(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressNo 22 Jalan Desa 2/2
Bandar Country Homes
Rawang
Selangor Darul Ehsan
48000
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed16 February 1994(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NamePatrick Desmond Doyle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 1994)
RoleSolicitor
Correspondence Address3aa Morpeth Terrace
Westminster
London
SW1P 1EW
Director NameMr David Albert Thomas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameZek Bin Yakin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityMalysian
StatusResigned
Appointed22 March 1994(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1995)
RoleCompany Director
Correspondence Address52 Pinggir Zaaba
Taman Tun Dr Ismail
60000 Kuala Lumpar
Malaysia
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 March 2003Return made up to 16/02/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 February 2002Return made up to 16/02/02; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 May 2001Return made up to 16/02/01; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 May 2000Return made up to 16/02/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
17 March 1999Return made up to 16/02/99; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 March 1998Return made up to 16/02/98; full list of members (5 pages)
18 March 1998Director's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 March 1997Return made up to 16/02/97; no change of members (4 pages)
1 February 1997Registered office changed on 01/02/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
6 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 August 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Registered office changed on 18/10/95 from: royex house 5 aldermanbury square london EC2V 7HD (1 page)
18 October 1995New director appointed (4 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)