Company NameAamani Limited
Company StatusDissolved
Company Number03781817
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Paul Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Copenhagen Street
Islington
London
N1 0JB
Director NameAnn Maud Brennan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2007)
RoleLetting Agent
Correspondence AddressFlat 1 10a Stonefield Street
London
N1 0HP
Director NameRoderick Easterling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2007)
RoleLetting Agent
Correspondence Address51 High Street Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameRoderick Easterling
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address51 High Street Seal
Sevenoaks
Kent
TN15 0AW
Secretary NameMaria Elana Jacobi
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2008)
RoleOffice Manager
Correspondence Address15 Trenchard Close
Stanmore
Middlesex
HA7 3SS
Secretary NameMiss Lisa Bowen
NationalityItalian
StatusResigned
Appointed19 March 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Copenhagen Street
Islington
London
N1 0JB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 Copenhagen Street
Islington
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Shareholders

100 at £1Mr Jonathon Paul Cox
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013Voluntary strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (5 pages)
1 May 2013Application to strike the company off the register (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
12 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
(3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
7 June 2011Director's details changed for Mr Jonathan Paul Cox on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Jonathan Paul Cox on 31 May 2011 (2 pages)
2 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 May 2010Termination of appointment of Lisa Bowen as a secretary (1 page)
28 May 2010Termination of appointment of Lisa Bowen as a secretary (1 page)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 June 2009Return made up to 03/06/09; full list of members (3 pages)
9 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
10 June 2008Return made up to 03/06/08; full list of members (4 pages)
26 March 2008Appointment terminated secretary maria jacobi (1 page)
26 March 2008Appointment terminated secretary maria jacobi (1 page)
26 March 2008Secretary appointed lisa bowen (2 pages)
26 March 2008Secretary appointed lisa bowen (2 pages)
22 August 2007Amended accounts made up to 30 June 2006 (5 pages)
22 August 2007Amended accounts made up to 30 June 2006 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: 447 baker street enfield middlesex EN1 3QY (1 page)
21 August 2007Return made up to 03/06/07; full list of members (6 pages)
21 August 2007Registered office changed on 21/08/07 from: 447 baker street enfield middlesex EN1 3QY (1 page)
21 August 2007Return made up to 03/06/07; full list of members (6 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
24 January 2007Registered office changed on 24/01/07 from: rex house 354 ballards lane north finchley london N12 0DD (1 page)
24 January 2007Registered office changed on 24/01/07 from: rex house 354 ballards lane north finchley london N12 0DD (1 page)
13 June 2006Return made up to 03/06/06; full list of members (7 pages)
13 June 2006Return made up to 03/06/06; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2005Return made up to 03/06/05; full list of members (7 pages)
9 June 2005Return made up to 03/06/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Registered office changed on 07/10/03 from: 101 white lion street london N1 9PF (1 page)
7 October 2003Registered office changed on 07/10/03 from: 101 white lion street london N1 9PF (1 page)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
20 August 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 July 2000Return made up to 03/06/00; full list of members (6 pages)
4 July 2000Return made up to 03/06/00; full list of members (6 pages)
20 January 2000Ad 06/12/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
20 January 2000Ad 06/12/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Registered office changed on 24/06/99 from: 101 white lion street london N1 9PF (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 101 white lion street london N1 9PF (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 June 1999Director resigned (1 page)
3 June 1999Incorporation (16 pages)
3 June 1999Incorporation (16 pages)