Company NameAyooo Ltd
Company StatusDissolved
Company Number03525884
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Riccardo Moi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed08 July 2015(17 years, 4 months after company formation)
Appointment Duration2 years (closed 18 July 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Director NameMr Paolo Priamo Damu
Date of BirthJuly 1990 (Born 33 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheldon House Baltic Place
London
N1 5AQ
Director NameAntonios Hambi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2003)
RoleProperty Management
Correspondence Address263a Fulham Palace Road
London
Sw6
Secretary NameMr Haralambos Hambi
NationalityBritish
StatusResigned
Appointed23 March 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rylston Road
Fulham
London
SW6 7HL
Director NameMr Haralambos Hambi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Director NameEvie Hambi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2009)
RoleAccountant
Correspondence Address6 Rylston Road
London
SW6 7HL
Director NameMr Marios Constandinos Psyllides
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(8 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Blunden Drive
Langley
Berkshire
SL3 8WQ
Director NameMr Riccardo Moi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2015(17 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 73860494
Telephone regionLondon

Location

Registered Address585a Fulham Road
Fulham
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Massimo Villani
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,136
Cash£86
Current Liabilities£1,222

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
2 March 2016Appointment of Mr Paolo Priamo Damu as a director on 1 March 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 February 2016Company name changed pellegrin hawk LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
12 August 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (16 pages)
16 July 2015Termination of appointment of Riccardo Moi as a director on 8 July 2015 (1 page)
16 July 2015Termination of appointment of Riccardo Moi as a director on 8 July 2015 (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

Statement of capital on 2015-08-12
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2015
(4 pages)
14 July 2015Termination of appointment of a director (1 page)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Termination of appointment of Haralambos Hambi as a director (1 page)
13 July 2015Appointment of Mr Riccardo Moi as a director on 30 June 2015 (2 pages)
9 July 2015Company name changed alpha nominees (london) LTD\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-09
(3 pages)
9 July 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
9 July 2015Termination of appointment of Haralambos Hambi as a director on 30 June 2015
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 27/08/15 as it was invalid or ineffective.
(2 pages)
9 July 2015Appointment of Mr Riccardo Moi as a director on 8 July 2015 (2 pages)
9 July 2015Termination of appointment of Haralambos Hambi as a director on 8 July 2015 (1 page)
9 July 2015Appointment of Mr Riccardo Moi as a director on 8 July 2015 (2 pages)
24 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 April 2012Director's details changed for Mr Haralambos Hambi on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Haralambos Hambi on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 March 2010Director's details changed for Mr Haralambos Hambi on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 May 2009Return made up to 12/03/09; full list of members (3 pages)
1 May 2009Appointment terminated secretary haralambos hambi (1 page)
1 May 2009Appointment terminated director evie hambi (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
20 March 2008Return made up to 12/03/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
9 August 2007Director resigned (1 page)
4 April 2007Return made up to 12/03/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
24 August 2006New director appointed (1 page)
7 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Return made up to 12/03/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 April 2003Return made up to 12/03/03; full list of members (7 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (3 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 6 rylston road london SW6 7HL (1 page)
11 February 2002Company name changed cerise LTD\certificate issued on 11/02/02 (2 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
13 April 2001Return made up to 12/03/01; full list of members (6 pages)
16 August 2000Full accounts made up to 30 November 1999 (10 pages)
12 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Full accounts made up to 30 November 1998 (9 pages)
14 April 1999Registered office changed on 14/04/99 from: 8 homestead road fulham london SW6 7DB (1 page)
14 April 1999Return made up to 12/03/99; full list of members (6 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
12 March 1998Incorporation (12 pages)