Company NameAistad Limited
Company StatusDissolved
Company Number03607814
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKenneth David Rodger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 12 March 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Westfield Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5JW
Secretary NameVijaya Rodger
NationalityBritish
StatusClosed
Appointed26 October 1998(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 12 March 2013)
RoleCompany Director
Correspondence Address40 Westfield Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5JW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressLachman Livingstone, 136 Pinner
Road, Northwood
Middx
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Kenneth David Rodger
50.00%
Ordinary
1 at £1Vijaya Rodger
50.00%
Ordinary

Accounts

Latest Accounts30 January 2012 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
25 October 2012Total exemption full accounts made up to 30 January 2012 (11 pages)
25 October 2012Total exemption full accounts made up to 30 January 2012 (11 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(4 pages)
1 September 2011Director's details changed for Kenneth David Rodger on 31 July 2011 (2 pages)
1 September 2011Director's details changed for Kenneth David Rodger on 31 July 2011 (2 pages)
1 September 2011Secretary's details changed for Vijaya Rodger on 31 July 2011 (2 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 September 2011Secretary's details changed for Vijaya Rodger on 31 July 2011 (2 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption full accounts made up to 30 January 2011 (10 pages)
19 August 2011Total exemption full accounts made up to 30 January 2011 (10 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Kenneth David Rodger on 31 July 2010 (2 pages)
7 September 2010Director's details changed for Kenneth David Rodger on 31 July 2010 (2 pages)
7 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 30 January 2010 (11 pages)
21 May 2010Total exemption full accounts made up to 30 January 2010 (11 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 June 2009Total exemption full accounts made up to 30 January 2009 (15 pages)
5 June 2009Total exemption full accounts made up to 30 January 2009 (15 pages)
6 October 2008Return made up to 31/07/08; full list of members (3 pages)
6 October 2008Return made up to 31/07/08; full list of members (3 pages)
6 May 2008Total exemption full accounts made up to 30 January 2008 (15 pages)
6 May 2008Total exemption full accounts made up to 30 January 2008 (15 pages)
16 August 2007Return made up to 31/07/07; no change of members (6 pages)
16 August 2007Return made up to 31/07/07; no change of members (6 pages)
18 May 2007Total exemption full accounts made up to 30 January 2007 (11 pages)
18 May 2007Total exemption full accounts made up to 30 January 2007 (11 pages)
23 August 2006Return made up to 31/07/06; full list of members (6 pages)
23 August 2006Return made up to 31/07/06; full list of members (6 pages)
20 April 2006Total exemption full accounts made up to 30 January 2006 (11 pages)
20 April 2006Total exemption full accounts made up to 30 January 2006 (11 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
18 August 2005Return made up to 31/07/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 30 January 2005 (10 pages)
12 May 2005Total exemption full accounts made up to 30 January 2005 (10 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
30 April 2004Total exemption full accounts made up to 30 January 2004 (10 pages)
30 April 2004Total exemption full accounts made up to 30 January 2004 (10 pages)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
30 March 2004Registered office changed on 30/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
19 August 2003Return made up to 31/07/03; full list of members (6 pages)
10 May 2003Total exemption full accounts made up to 30 January 2003 (10 pages)
10 May 2003Total exemption full accounts made up to 30 January 2003 (10 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
8 August 2002Return made up to 31/07/02; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 30 January 2002 (8 pages)
16 May 2002Total exemption full accounts made up to 30 January 2002 (8 pages)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
31 May 2001Full accounts made up to 30 January 2001 (9 pages)
31 May 2001Full accounts made up to 30 January 2001 (9 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Registered office changed on 14/04/00 from: 28 ashfield road chesham buckinghamshire HP5 3DL (1 page)
14 April 2000Full accounts made up to 30 January 2000 (9 pages)
14 April 2000Full accounts made up to 30 January 2000 (9 pages)
14 April 2000Registered office changed on 14/04/00 from: 28 ashfield road chesham buckinghamshire HP5 3DL (1 page)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
11 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 March 1999Accounting reference date extended from 31/07/99 to 30/01/00 (1 page)
8 March 1999Accounting reference date extended from 31/07/99 to 30/01/00 (1 page)
30 December 1998Ad 26/10/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
30 December 1998Ad 26/10/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
18 November 1998Ad 26/10/98--------- £ si 2@2=4 £ ic 2/6 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 3 bentinck terrace cambridge CB2 1HQ (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Ad 26/10/98--------- £ si 2@2=4 £ ic 2/6 (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Registered office changed on 18/11/98 from: 3 bentinck terrace cambridge CB2 1HQ (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 October 1998Registered office changed on 23/10/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 October 1998Director resigned (1 page)
31 July 1998Incorporation (13 pages)
31 July 1998Incorporation (13 pages)