Company NameAJU Limited
Company StatusDissolved
Company Number03701601
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Coulter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Director NameUzi Katz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIsraeli
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleProperty Trade
Correspondence Address46 Wykeham Road
London
NW4 2SU
Secretary NameMrs Ann Jones
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merseyway
Stockport
Cheshire
SK1 1PN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address191 Sparrows Herne
Bushey
Watford
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,781
Cash£3,869
Current Liabilities£188

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2007Application for striking-off (1 page)
14 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
15 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
17 February 2005Return made up to 26/01/05; full list of members (7 pages)
29 September 2004Return made up to 26/01/04; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
26 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
26 September 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
13 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
29 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
11 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
21 February 2001Return made up to 26/01/01; full list of members (6 pages)
20 July 2000Full accounts made up to 31 January 2000 (6 pages)
24 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 83 leonard street london EC2A 4QS (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
26 January 1999Incorporation (16 pages)