Company NameAromaenjoy Limited
DirectorPierre Maurice George Milet
Company StatusDissolved
Company Number03080483
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 8 months ago)

Directors

Director NamePierre Maurice George Milet
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address4 Alles Du Paradow
Cormeilles En Parise Val D'Oise
France
95240
Secretary NameMichael Peter Jack Garvey
NationalityBritish
StatusCurrent
Appointed23 August 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressStowell House New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCliffords Inn
Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2001Dissolved (1 page)
5 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2000Liquidators statement of receipts and payments (4 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (6 pages)
16 April 1999Liquidators statement of receipts and payments (6 pages)
16 November 1998Liquidators statement of receipts and payments (6 pages)
13 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 October 1997Appointment of a voluntary liquidator (2 pages)
13 October 1997Declaration of solvency (4 pages)
20 May 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1995Accounting reference date notified as 31/12 (1 page)
13 September 1995Registered office changed on 13/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1995New secretary appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Secretary resigned;new director appointed (2 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995£ nc 1000/100000000 23/08/95 (1 page)
12 September 1995Memorandum and Articles of Association (12 pages)
17 July 1995Incorporation (12 pages)