Company NameAromrent Limited
Company StatusDissolved
Company Number03704090
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth Dickens
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 19 June 2007)
RoleReal Estate Agent
Correspondence Address10025 Sawgrass Drive
Ponte Vedra
Florida 32082
United States
Secretary NameB H Secretaries Limited (Corporation)
StatusClosed
Appointed25 August 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 June 2007)
Correspondence AddressFountain House
2 Kingston Road
New Malden
Surrey
KT3 3LR
Secretary NameMrs Susan Dickens
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2000)
RoleCompany Director
Correspondence AddressAvenue House
Holmesdale Road South Darenth
Dartford
Kent
DA4 9JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNeville House 5th Floor
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£4,801

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 February 2005Return made up to 28/01/05; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
5 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 July 2003Return made up to 28/01/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
6 May 2003Total exemption full accounts made up to 31 January 2002 (5 pages)
26 July 2001Return made up to 28/01/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 January 2001 (5 pages)
13 June 2001Full accounts made up to 31 January 2000 (5 pages)
5 September 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 4 high street thames ditton surrey KT7 0RY (1 page)
13 January 2000Registered office changed on 13/01/00 from: avenue house holmesdale road, south darenth dartford kent DA4 9JP (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1999Registered office changed on 06/04/99 from: c/o crouch & co 19 norton road hove east sussex BN3 3BE (1 page)
24 February 1999Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ (1 page)