Company NameAes Great Britain Ltd
Company StatusDissolved
Company Number03390769
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesAnytrade Limited and Aes Partington Operations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Donald Todd Lehman
NationalityAmerican
StatusClosed
Appointed30 April 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameMr Donald Todd Lehman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2010(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 23 April 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Kew Fott Road
Richmond
Surrey
TW9 2SS
Director NameIgor Sergeev
Date of BirthMarch 1965 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed27 April 2010(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 23 April 2013)
RoleLawyer
Country of ResidenceRussia
Correspondence Address343 Office, 7 Building
14 Bolshaya Novodmitrovskaya Street 127015
Moscow
Russia Federation
Director NameDouglas Herron
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 23 April 2013)
RoleCfo - Kazakhstan
Country of ResidenceKazakhstan
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameJamie Grainger Horner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 August 1997)
RoleLawyer
Correspondence Address6 Spencer Mansions
Queens Club Gardens
London
W14 9TL
Director NameMauro Mattiuzzo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed21 July 1997(4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 August 1997)
RoleLawyer
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Secretary NameMauro Mattiuzzo
NationalityItalian
StatusResigned
Appointed21 July 1997(4 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 August 1997)
RoleLawyer
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameMr Michael Norman Armstrong
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2003)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address12 Stokenchurch Street
London
SW6 3TR
Director NamePeter Jeffrey Barrett
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 25 June 2004)
RoleSenior Project Engineer
Correspondence Address24 Kingsway
Mortlake
London
SW14 7HS
Director NameCharles Bernard Falter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2004)
RoleProject Director
Correspondence Address11 Osbourne House
Courtlands
Richmond
Surrey
TW10 5BE
Director NameMr Mark Stuart Fitzpatrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2002)
RoleManaging Director
Correspondence AddressBourne Brook Cottage
Clappers Lane
Chobham
Surrey
GU24 8DD
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr Neil Allen Hopkins
NationalityBritish
StatusResigned
Appointed13 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameAhmad Naveed Ismail
Date of BirthJuly 1961 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed04 April 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2006)
RoleManaging Director
Correspondence AddressLanscombe House
Nuns Walk
Wentworth
Surrey
GU25 4RT
Director NameMr John Keith McLaren
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckley Mead Goddington
Goddington Lane
Harrietsham
Kent
ME17 1JX
Director NameMichael David Scholey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2004)
RoleManaging Director
Correspondence Address26 The Woodlands
Darlington
County Durham
DL3 9UB
Director NameSarah Flanigan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2005)
RoleFinance Director
Correspondence Address60 Holmesdale Road
Teddington
TW11 9LG
Secretary NameSarah Flanigan
NationalityAmerican
StatusResigned
Appointed19 March 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2005)
RoleFinance Director
Correspondence Address60 Holmesdale Road
Teddington
TW11 9LG
Director NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(8 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Connaught Road
Teddington
Middlesex
TW11 0PS
Secretary NameMr Neil Allen Hopkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameSertac Hasan Yener
Date of BirthAugust 1969 (Born 54 years ago)
NationalityTurkey
StatusResigned
Appointed30 September 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2007)
RoleManager
Correspondence Address20a Ivanilov Street
Almaty
050059
Foreign
Director NameTimur Zhurshnov
Date of BirthMay 1974 (Born 50 years ago)
NationalityKazakh
StatusResigned
Appointed30 September 2006(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 June 2007)
RoleTax Director
Correspondence Address140 Dostyk Avenue
Almaty
050051
Kazakhstan
Director NameMichael Jonagan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2007(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 2012)
RoleEngineer
Correspondence Address140 Dustyk Street
Almaty
050057
Foreign
Director NameJohn Woodham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2010)
RoleCompany Director
Correspondence Address29 Fonvizina
Almaty
Almaty Obiast Oo55051
Foreign
Director NameNorose Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Tau Power Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£24,984
Cash£24,984

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
(6 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
(6 pages)
20 April 2012Termination of appointment of Michael Jonagan as a director on 18 April 2012 (1 page)
20 April 2012Termination of appointment of Michael Jonagan as a director (1 page)
28 July 2011Full accounts made up to 31 December 2010 (12 pages)
28 July 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Full accounts made up to 31 December 2009 (13 pages)
3 June 2011Full accounts made up to 31 December 2009 (13 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Full accounts made up to 31 December 2008 (13 pages)
22 December 2010Full accounts made up to 31 December 2008 (13 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 June 2010Appointment of Douglas Herron as a director (2 pages)
8 June 2010Appointment of Douglas Herron as a director (2 pages)
29 April 2010Appointment of Donald Todd Lehman as a director (2 pages)
29 April 2010Termination of appointment of John Woodham as a director (1 page)
29 April 2010Termination of appointment of John Woodham as a director (1 page)
29 April 2010Appointment of Donald Todd Lehman as a director (2 pages)
29 April 2010Appointment of Igor Sergeev as a director (2 pages)
29 April 2010Appointment of Igor Sergeev as a director (2 pages)
13 April 2010Full accounts made up to 31 December 2007 (14 pages)
13 April 2010Full accounts made up to 31 December 2007 (14 pages)
5 March 2010Annual return made up to 19 May 2007 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 19 May 2008 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 19 May 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 19 May 2009 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 19 May 2008 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 19 May 2007 with a full list of shareholders (5 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 June 2009Return made up to 19/05/09; full list of members (3 pages)
15 May 2009Secretary appointed donald todd lehman (1 page)
15 May 2009Appointment Terminated Secretary neil hopkins (1 page)
15 May 2009Appointment terminated secretary neil hopkins (1 page)
15 May 2009Secretary appointed donald todd lehman (1 page)
5 August 2008Return made up to 19/05/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from 37 kew foot road richmond surrey TW9 2SS (1 page)
5 August 2008Registered office changed on 05/08/2008 from 37 kew foot road richmond surrey TW9 2SS (1 page)
5 August 2008Return made up to 19/05/08; full list of members (3 pages)
11 March 2008Accounts made up to 31 December 2006 (7 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
6 June 2007Return made up to 19/05/07; full list of members (2 pages)
6 June 2007Return made up to 19/05/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 February 2007Accounts made up to 31 December 2005 (7 pages)
18 December 2006Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG (1 page)
18 December 2006Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
12 June 2006Return made up to 19/05/06; full list of members (2 pages)
12 June 2006Return made up to 19/05/06; full list of members (2 pages)
4 November 2005Accounts made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005New secretary appointed;new director appointed (3 pages)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005New secretary appointed;new director appointed (3 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 December 2003 (11 pages)
8 February 2005Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 July 2004Director resigned (2 pages)
5 July 2004Director resigned (2 pages)
23 June 2004Full accounts made up to 31 December 2002 (11 pages)
23 June 2004Full accounts made up to 31 December 2002 (11 pages)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
25 May 2004Return made up to 19/05/04; full list of members (8 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 August 2003Return made up to 28/05/03; full list of members (9 pages)
20 August 2003Return made up to 28/05/03; full list of members (9 pages)
30 July 2002Return made up to 12/06/02; full list of members (9 pages)
30 July 2002Return made up to 12/06/02; full list of members (9 pages)
9 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 July 2002Accounts made up to 31 December 2001 (7 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
15 April 2002Company name changed aes partington operations limite d\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed aes partington operations limite d\certificate issued on 15/04/02 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
28 June 2001Return made up to 12/06/01; full list of members (7 pages)
28 June 2001Return made up to 12/06/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
21 June 2000Return made up to 12/06/00; full list of members (7 pages)
22 June 1999Return made up to 12/06/99; no change of members (6 pages)
22 June 1999Return made up to 12/06/99; no change of members (6 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 May 1999Full accounts made up to 31 December 1998 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Return made up to 12/06/98; full list of members (8 pages)
17 June 1998Return made up to 12/06/98; full list of members (8 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1997Nc inc already adjusted 13/08/97 (1 page)
19 August 1997Director resigned (1 page)
19 August 1997Memorandum and Articles of Association (21 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1997Secretary resigned;director resigned (1 page)
19 August 1997Nc inc already adjusted 13/08/97 (1 page)
19 August 1997Memorandum and Articles of Association (21 pages)
19 August 1997Registered office changed on 19/08/97 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page)
19 August 1997Director resigned (1 page)
14 August 1997Company name changed anytrade LIMITED\certificate issued on 14/08/97 (4 pages)
14 August 1997Company name changed anytrade LIMITED\certificate issued on 14/08/97 (4 pages)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned;director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Secretary resigned;director resigned (1 page)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Incorporation (28 pages)