Company NameJ Aris Consultants Limited
Company StatusDissolved
Company Number03392940
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Aristidou
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address80 Upsdell Avenue
Palmers Green
London
N13 6JL
Secretary NameMary Aristidou
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 Upsdell Avenue
Palmers Green
London
N13 6JL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,808
Current Liabilities£10,213

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
6 July 2001Return made up to 26/06/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
19 September 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
19 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 July 2000Return made up to 26/06/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 July 1999Return made up to 26/06/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
3 July 1998Return made up to 26/06/98; full list of members (6 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Secretary's particulars changed (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 June 1997Incorporation (18 pages)