Company NameAOL Limited
Company StatusDissolved
Company Number03114559
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameAOL (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDana Philip Dunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleChief Executive Officer
Correspondence Address8 Burnfoot Avenue
Fulham
London
SW6 5EA
Secretary NameNitajit Saidev Raj
NationalityBritish
StatusClosed
Appointed06 July 2007(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address13 Warren Avenue
Richmond
Surrey
TW10 5DZ
Director NameMichael James Roark
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed16 May 2008(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 May 2009)
RoleChief Financial Officer
Correspondence Address45 Meadowbank
London
NW3 3AY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJohn Llewellyn Davies
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1999)
RoleCompany President (Aol Interna
Correspondence Address503 Scenic Way
Great Falls
Virginia
22066
Director NameBradley Jay Zions
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 1998)
RoleManager (Aol International)
Correspondence AddressIndustriestrasse 13a
Ch 6300
Zug
Switzetrland
Director NameChristopher Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1998(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 1999)
RoleManaging Director
Correspondence Address10493 Patrician Woods Court
Great Falls
Virginia
22066
Director NameGerald Sokol Jr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence Address13704 Balmoral Greens Avenue
Clifton
Virginia
21024
United States
Director NameJohn Michael Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1999(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address11206 River View Drive
Potomac
Md 20857
United States
Director NameJoseph A Ripp
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2003)
RoleBusiness Executive Director
Correspondence Address125 Cannon Road
Wilton
Ct 06897
United States
Secretary NameMr Anthony Edward Wales
NationalityBritish
StatusResigned
Appointed20 December 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2007)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Director NameGiles Richard Lovell Spackman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2007)
RoleChief Financial Officer
Correspondence Address53 Bassein Park Road
London
W12 9RW
Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Melrose Road
Southfields
London
SW18 1LX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (2 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 17/10/08; full list of members (4 pages)
27 August 2008Director's change of particulars / michael roark / 18/08/2008 (1 page)
30 June 2008Director appointed michael james roark (2 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 May 2008Appointment terminated director roderick day (1 page)
15 February 2008Return made up to 17/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2007Director's particulars changed (1 page)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
18 February 2007Registered office changed on 18/02/07 from: 80 hammersmith road london W14 8UD (1 page)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 November 2006Return made up to 17/10/06; full list of members (7 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Return made up to 17/10/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
16 March 2005Director's particulars changed (1 page)
18 October 2004Return made up to 17/10/04; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (9 pages)
7 November 2003Return made up to 17/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (4 pages)
13 August 2003New director appointed (3 pages)
13 August 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 January 2003Full accounts made up to 31 December 2001 (10 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (1 page)
2 January 2003Full accounts made up to 30 June 2001 (11 pages)
8 November 2002Return made up to 17/10/02; full list of members (5 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
4 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 October 2001Return made up to 17/10/01; full list of members (5 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
1 March 2001Company name changed aol (uk) LIMITED\certificate issued on 01/03/01 (2 pages)
19 December 2000Particulars of mortgage/charge (15 pages)
13 November 2000Full accounts made up to 30 June 2000 (11 pages)
23 October 2000Return made up to 17/10/00; full list of members (5 pages)
2 October 2000Director's particulars changed (1 page)
3 April 2000Particulars of mortgage/charge (11 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
25 November 1999Full accounts made up to 30 June 1999 (9 pages)
21 October 1999Return made up to 17/10/99; full list of members (7 pages)
2 August 1999Full accounts made up to 30 June 1998 (9 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
9 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
15 February 1999Return made up to 17/10/98; full list of members (6 pages)
5 November 1998Director resigned (1 page)
5 November 1998New director appointed (2 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1998Ad 29/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 February 1998£ nc 100/1000 29/01/98 (1 page)
26 February 1998Memorandum and Articles of Association (16 pages)
25 February 1998Full accounts made up to 30 June 1997 (8 pages)
22 October 1997Return made up to 17/10/97; full list of members (7 pages)
6 January 1997Secretary's particulars changed (1 page)
19 December 1996Return made up to 17/10/96; full list of members (7 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Director's particulars changed (1 page)
10 December 1996Full accounts made up to 30 June 1996 (10 pages)
9 January 1996Company name changed cavecrest LIMITED\certificate issued on 10/01/96 (2 pages)
9 January 1996Accounting reference date notified as 30/06 (1 page)
17 October 1995Incorporation (40 pages)