Company NameAether Group (Holdings) Limited
Company StatusDissolved
Company Number03224875
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)
Previous NameSILA Group (Holdings) Limited

Business Activity

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

Directors

Director NameMorten Rolighed Nielsen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed13 March 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 12 July 2005)
RoleCountry Manager
Correspondence Address12 Hastings Street
London
SE18 6SY
Director NameThomas Brandt Jr
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed13 January 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 July 2005)
RoleChief Financial Officer
Correspondence Address11806 Linden Chapel Road
Clarkeville
Maryland
21029
United States
Director NameMaurice Tose
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed13 January 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1299 Magnolia Avenue
Annapolis
Maryland
21403
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 January 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 July 2005)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Secretary NameAndrew Jonathan Sheach
NationalityBritish
StatusResigned
Appointed15 January 1997(6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 1997)
RoleCompany Director
Correspondence Address12 Moormead Close
Hitchin
Hertfordshire
SG5 2BA
Director NameMr Bo Peter Hoegh Kroll
Date of BirthMay 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed04 December 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2001)
RoleCompany Director
Correspondence AddressPlatanvej 24,7,-5
1010 Frederiksberg C
Copenhagen
Foreign
Director NameMr Gary John Owen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1999)
RoleCompany Director
Correspondence Address3 Beechwood Croft
Little Aston
Sutton Coldfield
West Midlands
B74 3UU
Secretary NameMr Gary John Owen
NationalityBritish
StatusResigned
Appointed04 December 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1999)
RoleCompany Director
Correspondence Address3 Beechwood Croft
Little Aston
Sutton Coldfield
West Midlands
B74 3UU
Director NameChristian William Ahlefeld-Laurvig
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDenmark
StatusResigned
Appointed15 January 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2000)
RoleEngineer
Correspondence Address109 Cranley Gardens
Muswell Hill
London
N10 3AD
Director NameDavid Oros
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2002)
RoleChief Executive Officer
Correspondence Address12124 Faulkner Drive
Owings Mills
Maryland
21117
Director NameBrian Keane
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2003)
RoleCompany Director
Correspondence Address10824 Lockland Road
Potomac
Md 20854 Maryland
20854
Secretary NameDavid Charles Reymann
NationalityAmerican
StatusResigned
Appointed07 April 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2004)
RoleChief Financial Officer
Correspondence Address313 Montrose Avenue
Baltimore
Maryland
21228
Irish
Director NameMark Courtney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressFlat 3 93 Belvedere Road
London
SE19 2HX
Director NameAndrew Findlay
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2001(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2002)
RoleFinancial Controller
Correspondence Address86 Alderbrook Road
Clapham
London
SW12 8AB
Director NameDrone Chowdry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2002(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2003)
RoleCompany Director
Correspondence Address24 Muncaster Road
Clapham Common Westside
London
SW11 6NT
Director NameGregg Edward Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2003(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 2004)
RoleCompany Director
Correspondence Address11340 Tooks Way
Columbia
Maryland 21044
United States
Director NameDavid Charles Reymann
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2003(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 2004)
RoleChief Financial Officer
Correspondence Address313 Montrose Avenue
Baltimore
Maryland
21228
Irish
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCMH Secretaries Ltd (Corporation)
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed15 January 1997(6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 1997)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4BB
Director NameCMH Directors Limited (Corporation)
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed15 January 1997(6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 1997)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4BB
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 April 2000)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address6 Dyers Buildings
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
23 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned;director resigned (1 page)
8 June 2004Director resigned (1 page)
29 March 2004Full accounts made up to 31 December 2002 (13 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 July 2003Return made up to 15/07/03; full list of members (2 pages)
3 June 2003Director's particulars changed (1 page)
27 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Company name changed sila group (holdings) LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Full accounts made up to 31 December 2000 (12 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: fleet place house 2 fleet place london EC4M 7RF (1 page)
15 October 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
7 September 2001Return made up to 15/07/01; full list of members (6 pages)
20 August 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
18 April 2001Registered office changed on 18/04/01 from: 4 carlton gardens london SW1Y 5AA (1 page)
18 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
18 April 2001Director resigned (1 page)
17 April 2001Company name changed ifx group LIMITED\certificate issued on 13/04/01 (2 pages)
24 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 July 2000Registered office changed on 26/07/00 from: mitre house 160 aldersgate st london EC1A 4DD (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
16 April 2000Full group accounts made up to 30 June 1999 (20 pages)
6 April 2000Application for reregistration from PLC to private (1 page)
6 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
6 April 2000Re-registration of Memorandum and Articles (17 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 January 2000Delivery ext'd 3 mth 30/06/99 (1 page)
21 October 1999Ad 17/03/99--------- £ si 3196@1 (2 pages)
21 October 1999Ad 17/03/99--------- £ si 63@1 (2 pages)
21 July 1999Return made up to 15/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
23 March 1999New secretary appointed (2 pages)
22 March 1999New director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
8 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
1 October 1998Ad 01/07/98--------- £ si 1000@1 (2 pages)
1 October 1998Statement of affairs (12 pages)
3 August 1998Ad 08/07/98--------- £ si 1020@1=1020 £ ic 50000/51020 (2 pages)
12 March 1998Full accounts made up to 30 June 1997 (6 pages)
9 March 1998Statement of affairs (8 pages)
9 March 1998Ad 23/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 January 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
9 January 1998Certificate of authorisation to commence business and borrow (1 page)
9 January 1998Application to commence business (2 pages)
6 January 1998£ nc 100000/200000 23/12/97 (1 page)
29 December 1997Company name changed timedmark PUBLIC LIMITED COMPANY\certificate issued on 29/12/97 (3 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
3 September 1997Return made up to 15/07/97; full list of members (6 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
30 January 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997Registered office changed on 25/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 July 1996Incorporation (10 pages)