Company NameAaron Artistic Limited
DirectorRonald Francis Taylor
Company StatusDissolved
Company Number02957613
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ronald Francis Taylor
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year after company formation)
Appointment Duration28 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Haywain Close
Paddock Wood
Tonbridge
Kent
TN12 6LD
Secretary NamePhyllis Caroline Mary Taylor
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address6 Haywain Close
Paddock Wood
Tonbridge
Kent
TN12 6LD
Director NamePhyllis Caroline Mary Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleAdministrator
Correspondence Address6 Haywain Close
Paddock Wood
Tonbridge
Kent
TN12 6LD
Secretary NameNoticehappy Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address42 Carisbrooke Road
Strood
Rochester
Kent
ME2 3SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 September 1998Dissolved (1 page)
4 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1997Statement of affairs (7 pages)
11 April 1997Appointment of a voluntary liquidator (2 pages)
27 March 1997Registered office changed on 27/03/97 from: unit 3-4 central business park neptune close medway city estate rochester kent ME2 4LW (1 page)
2 January 1997Full accounts made up to 31 August 1995 (7 pages)
27 September 1996Return made up to 11/08/96; no change of members (4 pages)
23 July 1996Registered office changed on 23/07/96 from: 42 carisbrooke road rochester kent ME2 3SN (1 page)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
17 August 1995Return made up to 11/08/95; full list of members (6 pages)