Company NameAroma Cafe Ltd
Company StatusDissolved
Company Number03288745
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameSecure Transport Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Thomas Clifton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(same day as company formation)
RoleConsultant
Correspondence Address62 Addington Road
South Croydon
Surrey
CR2 8RB
Secretary NameElizabeth Mary Clifton
NationalityBritish
StatusClosed
Appointed06 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address62 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameJohn Bayliss
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 January 1999)
RoleCo Director
Correspondence AddressGun Green Oast Water Lane
Hawkhurst
Kent
TN18 5BA
Director NameRoger Stewart Deas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1999)
RoleAccountant
Correspondence AddressSunset House
10 Chaddesley Glen
Canford Cliffs
Dorset
BH13 7PF
Director NameAdrian McMullan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 January 1999)
RoleEngineer
Correspondence Address14 Governors Close
Amersham
Buckinghamshire
HP6 6UP
Director NameJohn Graham Samuel
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(1 year, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 January 1999)
RoleAccountant
Correspondence AddressWootens
Upper Woolhampton
Reading
Berkshire
RG7 5UA

Location

Registered Address62 Addington Road
South Croydon
Surrey
CR2 8RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
13 August 2002Strike-off action suspended (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
7 February 2001Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
15 February 2000Company name changed secure transport services LTD\certificate issued on 16/02/00 (2 pages)
2 February 2000Registered office changed on 02/02/00 from: 62 addington road south croydon surrey CR2 8RB (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 March 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (3 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
25 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 January 1998Return made up to 06/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Incorporation (15 pages)