Company NameAOB Enterprises Limited
Company StatusDissolved
Company Number03564437
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lyndon Hamer Jones
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 29 August 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ
Secretary NameMr Lyndon Hamer Jones
NationalityBritish
StatusClosed
Appointed04 March 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 29 August 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ
Director NameMr Sidney Callis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2000)
RoleConsultant
Correspondence AddressThe Old School House
School Lane
Buckingham
Bucks
MK18 1HB
Director NameDr Alan Meirion Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 River Way
Shipston On Stour
Warwickshire
CV36 4RD
Director NameProf Alan Wimmera Marsden
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Secretary NameDr Alan Meirion Jones
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 River Way
Shipston On Stour
Warwickshire
CV36 4RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWilliam House
14 Worple Road
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
17 May 1999Return made up to 14/05/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 2 crane court fleet street london EC4A 2BL (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
14 March 1999Director resigned (1 page)
11 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
14 July 1998Ad 30/06/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
14 July 1998£ nc 100/50100 30/06/98 (1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 May 1998Incorporation (13 pages)