Company NameAit Trading Limited
Company StatusDissolved
Company Number03285920
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameStatheika Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Macintyre Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 February 2017)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameHon James Jonathan Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Secretary NameCavendish Administration Limited (Corporation)
StatusClosed
Appointed24 February 1997(2 months, 3 weeks after company formation)
Appointment Duration19 years, 12 months (closed 14 February 2017)
Correspondence Address145-157 St. John Street
London
EC1V 4RU
Director NameDavid Haig Hunter
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dovehouse Street
London
SW3 6JY
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 1999)
RoleCompany Director
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameMichael James Barstow
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Redan Street
London
W14 0AB
Director NamePaul Gaunt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address90 Newmarket Road
Norwich
Norfolk
NR2 2LB
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameMr Brian Roger Adams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2002)
RoleCompany Director
Correspondence AddressHill House
Church Lane Debpen
Saffron Walden
Essex
CB11 3LD
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameMr Richard Edwin Winwood Robinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSandings Farm Chapel Leigh
Lydeard St Lawrence
Taunton
Somerset
TA4 3RD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Contact

Websitemarsassestmanagement.co.uk

Location

Registered AddressMermaid House
Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Aurora Investment Trust PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,771,916
Cash£5,132
Current Liabilities£2,162,488

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

25 September 2010Delivered on: 1 October 2010
Satisfied on: 3 December 2015
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
26 April 2016Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Michael James Barstow as a director on 28 January 2016 (1 page)
26 April 2016Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Mermaid House Puddle Dock London EC4V 3DB on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Michael James Barstow as a director on 28 January 2016 (1 page)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (1 page)
6 November 2015Full accounts made up to 28 February 2015 (16 pages)
6 November 2015Full accounts made up to 28 February 2015 (16 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
16 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(6 pages)
15 August 2014Full accounts made up to 28 February 2014 (15 pages)
15 August 2014Full accounts made up to 28 February 2014 (15 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(6 pages)
11 November 2013Full accounts made up to 28 February 2013 (16 pages)
11 November 2013Full accounts made up to 28 February 2013 (16 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
30 July 2012Full accounts made up to 29 February 2012 (16 pages)
30 July 2012Full accounts made up to 29 February 2012 (16 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
1 November 2011Full accounts made up to 28 February 2011 (16 pages)
1 November 2011Full accounts made up to 28 February 2011 (16 pages)
2 August 2011Appointment of The Honourable James Jonathan Nelson as a director (2 pages)
2 August 2011Appointment of Mr Richard Macintyre Martin as a director (2 pages)
2 August 2011Appointment of Lord Howard Emerson Flight as a director (2 pages)
2 August 2011Appointment of Lord Howard Emerson Flight as a director (2 pages)
2 August 2011Appointment of The Honourable James Jonathan Nelson as a director (2 pages)
2 August 2011Appointment of Mr Richard Macintyre Martin as a director (2 pages)
1 August 2011Termination of appointment of Robert Hammond Chambers as a director (1 page)
1 August 2011Termination of appointment of Richard Robinson as a director (1 page)
1 August 2011Termination of appointment of Richard Robinson as a director (1 page)
1 August 2011Termination of appointment of Robert Hammond Chambers as a director (1 page)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
19 November 2010Full accounts made up to 28 February 2010 (14 pages)
19 November 2010Full accounts made up to 28 February 2010 (14 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2009Director's details changed for Mr Richard Edwin Robinson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Michael James Barstow on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Cavendish Administration Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Michael James Barstow on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Cavendish Administration Limited on 1 October 2009 (2 pages)
23 December 2009Secretary's details changed for Cavendish Administration Limited on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Richard Edwin Robinson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Richard Edwin Robinson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Michael James Barstow on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 28 February 2009 (15 pages)
17 October 2009Full accounts made up to 28 February 2009 (15 pages)
20 July 2009Appointment terminated director david hunter (1 page)
20 July 2009Appointment terminated director david hunter (1 page)
13 March 2009Return made up to 29/11/08; full list of members (4 pages)
13 March 2009Return made up to 29/11/08; full list of members (4 pages)
27 December 2008Full accounts made up to 29 February 2008 (14 pages)
27 December 2008Full accounts made up to 29 February 2008 (14 pages)
7 October 2008Appointment terminated director michael heathcoat amory (1 page)
7 October 2008Appointment terminated director michael heathcoat amory (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
7 January 2008New director appointed (3 pages)
7 January 2008New director appointed (3 pages)
28 December 2007Return made up to 29/11/07; full list of members (3 pages)
28 December 2007Return made up to 29/11/07; full list of members (3 pages)
27 December 2007Full accounts made up to 28 February 2007 (13 pages)
27 December 2007Full accounts made up to 28 February 2007 (13 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
29 December 2006Return made up to 29/11/06; full list of members (8 pages)
29 December 2006Return made up to 29/11/06; full list of members (8 pages)
17 August 2006Full accounts made up to 28 February 2006 (13 pages)
17 August 2006Full accounts made up to 28 February 2006 (13 pages)
12 December 2005Return made up to 29/11/05; full list of members (8 pages)
12 December 2005Return made up to 29/11/05; full list of members (8 pages)
21 June 2005Full accounts made up to 28 February 2005 (11 pages)
21 June 2005Full accounts made up to 28 February 2005 (11 pages)
8 December 2004Return made up to 29/11/04; full list of members (8 pages)
8 December 2004Return made up to 29/11/04; full list of members (8 pages)
9 September 2004Full accounts made up to 29 February 2004 (11 pages)
9 September 2004Full accounts made up to 29 February 2004 (11 pages)
22 December 2003Return made up to 29/11/03; full list of members (8 pages)
22 December 2003Return made up to 29/11/03; full list of members (8 pages)
1 August 2003Full accounts made up to 28 February 2003 (10 pages)
1 August 2003Full accounts made up to 28 February 2003 (10 pages)
12 December 2002Return made up to 29/11/02; full list of members (8 pages)
12 December 2002Return made up to 29/11/02; full list of members (8 pages)
21 October 2002New director appointed (3 pages)
21 October 2002New director appointed (3 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
24 June 2002Full accounts made up to 28 February 2002 (11 pages)
24 June 2002Full accounts made up to 28 February 2002 (11 pages)
6 December 2001Return made up to 29/11/01; full list of members (7 pages)
6 December 2001Return made up to 29/11/01; full list of members (7 pages)
7 June 2001Full accounts made up to 28 February 2001 (11 pages)
7 June 2001Full accounts made up to 28 February 2001 (11 pages)
11 December 2000Return made up to 29/11/00; full list of members (7 pages)
11 December 2000Return made up to 29/11/00; full list of members (7 pages)
7 June 2000Full accounts made up to 29 February 2000 (11 pages)
7 June 2000Full accounts made up to 29 February 2000 (11 pages)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2000Auditor's resignation (2 pages)
9 February 2000Auditor's resignation (2 pages)
6 December 1999Return made up to 29/11/99; no change of members
  • 363(287) ‐ Registered office changed on 06/12/99
(5 pages)
6 December 1999Return made up to 29/11/99; no change of members
  • 363(287) ‐ Registered office changed on 06/12/99
(5 pages)
27 May 1999Full accounts made up to 28 February 1999 (11 pages)
27 May 1999Full accounts made up to 28 February 1999 (11 pages)
28 January 1999Return made up to 29/11/98; no change of members (9 pages)
28 January 1999Return made up to 29/11/98; no change of members (9 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
29 June 1998New director appointed (4 pages)
29 June 1998New director appointed (4 pages)
26 May 1998Full accounts made up to 28 February 1998 (11 pages)
26 May 1998Full accounts made up to 28 February 1998 (11 pages)
5 January 1998Return made up to 29/11/97; full list of members (10 pages)
5 January 1998Return made up to 29/11/97; full list of members (10 pages)
10 July 1997Registered office changed on 10/07/97 from: 99 charterhouse street london EC1M 6HR (1 page)
10 July 1997Registered office changed on 10/07/97 from: 99 charterhouse street london EC1M 6HR (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (3 pages)
27 February 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
27 February 1997Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
27 February 1997New director appointed (3 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New director appointed (2 pages)
20 February 1997Company name changed statheika LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed statheika LIMITED\certificate issued on 21/02/97 (2 pages)
29 November 1996Incorporation (40 pages)
29 November 1996Incorporation (40 pages)