Company NameAromview Limited
Company StatusDissolved
Company Number03788714
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLennox International Limited (Corporation)
StatusClosed
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 22 November 2005)
Correspondence AddressKingsgate House Level 2
55 Esplanade
St Helier
JE2 3QB
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 August 1999)
RoleAccountant
Correspondence Address31 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RR
Secretary NameNigel Raymond Gordon
NationalityBritish
StatusResigned
Appointed16 June 1999(2 days after company formation)
Appointment Duration7 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address29 Golf Close
Stanmore
Middlesex
HA7 2PP
Director NameHsiu-Chuan Yen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTaiwanese
StatusResigned
Appointed06 August 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address51-B Holland Road
Singapore
258856
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2000(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 October 2000)
Correspondence Address61 Brook Street
London
W1K 4BL
Director NameStomp Limited (Corporation)
StatusResigned
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2002)
Correspondence AddressLa Chasse Chambers 3rd Floor
La Chasse St Helier
Jersey
Channel Islands
JE2 4UE
Secretary NameStomp Limited (Corporation)
StatusResigned
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2002)
Correspondence AddressLa Chasse Chambers 3rd Floor
La Chasse St Helier
Jersey
Channel Islands
JE2 4UE
Director NameFieldfayre Limited (Corporation)
StatusResigned
Appointed03 April 2002(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2003)
Correspondence AddressLa Chasse Chambers
3rd Floor La Chasse
St Helier
Channel Islands
JE2 4UE
Secretary NameFieldfayre Limited (Corporation)
StatusResigned
Appointed03 April 2002(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2003)
Correspondence AddressLa Chasse Chambers
3rd Floor La Chasse
St Helier
Channel Islands
JE2 4UE
Director NameAirwave Limited (Corporation)
StatusResigned
Appointed12 February 2003(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2003)
Correspondence AddressLevel 2 Kingsgate House
55 Esplanade
St Helier
Jersey
JE2 3QB
Secretary NameAirwave Limited (Corporation)
StatusResigned
Appointed12 February 2003(3 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2003)
Correspondence AddressLevel 2 Kingsgate House
55 Esplanade
St Helier
Jersey
JE2 3QB

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Strike-off action suspended (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
5 December 2003Secretary resigned;director resigned (1 page)
29 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Secretary resigned;director resigned (1 page)
20 February 2003New secretary appointed;new director appointed (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
17 September 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(5 pages)
17 April 2001Registered office changed on 17/04/01 from: 61 brook street london W1Y 2BL (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
12 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
8 August 2000Return made up to 14/06/00; full list of members (7 pages)
6 June 2000Ad 03/05/00--------- £ si 2379998@1=2379998 £ ic 2/2380000 (2 pages)
6 June 2000Nc inc already adjusted 03/05/00 (1 page)
6 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
5 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 April 2000Conso 25/03/00 (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
9 February 2000Registered office changed on 09/02/00 from: 223A kensington high street london W8 6SG (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
1 October 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
6 August 1999Div 22/07/99 (1 page)
6 August 1999£ nc 1000/5000000 22/07/99 (1 page)
6 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(42 pages)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
14 June 1999Incorporation (19 pages)