Company NameAOL Service Operations (Uk Management) Limited
Company StatusDissolved
Company Number03565684
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameAOL Bertelsmann Service Operations (Uk Management) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Dana Dunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2007(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleCEO
Correspondence Address8 Burnfoot Avenue
London
SW6 5EA
Secretary NameNitajit Saidev Raj
NationalityBritish
StatusClosed
Appointed06 July 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address13 Warren Avenue
Richmond
Surrey
TW10 5DZ
Director NameMichael James Roark
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed16 May 2008(10 years after company formation)
Appointment Duration11 months, 3 weeks (closed 05 May 2009)
RoleChief Financial Officer
Correspondence Address45 Meadowbank
London
NW3 3AY
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Uwe Gerhard Heddendorp
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 June 1998(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1999)
RoleManaging Director
Correspondence Address10 Gilford Drive
Sandymount
Dublin 4
Irish
Ireland
Director NameBernd Schiphorst
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed23 June 1998(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RolePresident And CEO
Correspondence AddressWilhelmistrasse 30
Hamburg 22602
Germany
Director NameChristopher Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(1 month after company formation)
Appointment Duration1 year (resigned 23 June 1999)
RoleManaging Director
Correspondence Address10493 Patrician Woods Court
Great Falls
Virginia
22066
Director NameDr Klaus Eierhoff
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed23 June 1998(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2000)
RoleExecutive Director
Correspondence AddressAlderhorst 10
Mulheim
45478 Germany
Foreign
Director NameJohn Llewellyn Davies
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1998(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1999)
RolePresident
Correspondence Address503 Scenic Way
Great Falls
Virginia
22066
Director NameGerald Sokol Jr
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence Address13704 Balmoral Greens Avenue
Clifton
Virginia
21024
United States
Director NameWarren Clausnitzer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address18 St Lawrence Quay
Howth
Dublin
Ireland
Director NameNicholas Solomon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 2005)
RoleVice President
Correspondence AddressPenarth Villa
24 Uphill Way, Uphill
Weston Super Mare
Avon
BS23 4TH
Director NameJohn Michael Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address11206 River View Drive
Potomac
Md 20857
United States
Director NameJoseph A Ripp
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2003)
RoleBusiness Executive Director
Correspondence Address125 Cannon Road
Wilton
Ct 06897
United States
Secretary NameMr Anthony Edward Wales
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2007)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Director NameGiles Richard Lovell Spackman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2007)
RoleChief Financial Officer
Correspondence Address53 Bassein Park Road
London
W12 9RW
Director NameMr Roderick Day
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Melrose Road
Southfields
London
SW18 1LX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (2 pages)
20 August 2008Director's change of particulars / michael roark / 18/08/2008 (1 page)
30 June 2008Director appointed michael james roark (2 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 May 2008Return made up to 18/05/08; full list of members (3 pages)
29 May 2008Appointment terminate, director roderick day logged form (1 page)
28 May 2008Location of register of members (1 page)
27 May 2008Appointment terminated director roderick day (1 page)
25 September 2007Director's particulars changed (1 page)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 July 2007Return made up to 18/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
18 February 2007Registered office changed on 18/02/07 from: 80 hammersmith road london W14 8UD (1 page)
14 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 18/05/06; full list of members (7 pages)
8 February 2006Director resigned (1 page)
3 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 August 2005Return made up to 18/05/05; full list of members (8 pages)
16 March 2005Director's particulars changed (1 page)
14 July 2004Full accounts made up to 31 December 2003 (9 pages)
17 June 2004Return made up to 18/05/04; no change of members (5 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (4 pages)
13 August 2003Director resigned (1 page)
24 June 2003Return made up to 18/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2003Company name changed aol bertelsmann service operatio ns (uk management) LIMITED\certificate issued on 06/03/03 (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Full accounts made up to 31 December 2001 (10 pages)
9 January 2003New secretary appointed (2 pages)
2 January 2003Full accounts made up to 30 June 2001 (13 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 July 2002Return made up to 18/05/02; full list of members (6 pages)
10 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
4 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
24 May 2001Return made up to 18/05/01; full list of members (6 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 30 June 2000 (18 pages)
2 October 2000Director's particulars changed (1 page)
21 July 2000Return made up to 18/05/00; full list of members; amend (6 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
25 November 1999Full group accounts made up to 30 June 1999 (17 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
23 July 1999Memorandum and Articles of Association (16 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
4 June 1999Return made up to 18/05/99; full list of members (9 pages)
9 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
29 June 1998Ad 23/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
24 June 1998Company name changed oxenmist LIMITED\certificate issued on 24/06/98 (2 pages)
18 May 1998Incorporation (24 pages)