Company NameAON No 1 Limited
Company StatusDissolved
Company Number03899300
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameAlternative Market Operations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael William Stevenson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 20 January 2009)
RoleUnderwriting Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(8 years, 5 months after company formation)
Appointment Duration8 months (closed 20 January 2009)
RoleExecutive Director Finance & Admin
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 70 years ago)
StatusClosed
Appointed20 May 2008(8 years, 5 months after company formation)
Appointment Duration8 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 December 1999(same day as company formation)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRichard Eric Borgonon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleMd Human Resources
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Richard John Feather
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleChief Operating Officer
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Charles Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2002)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressOld Trees
Woodland Way
Kingswood
Surrey
KT20 6NN
Director NameRoger Bickmore
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2006)
RoleInsurance Manager
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Robert Albert Lilley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2004)
RoleUnderwriter
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Andrew Colin Marsh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 30 January 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKent Cottage 29 White Hart Lane
Hockley
Essex
SS5 4DQ
Director NameMr Andrew John Edward Maynard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2001)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address23 Laines Road
Steyning
West Sussex
BN44 3LL
Director NameChristopher David Newton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2007)
RoleUnderwriter
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael James Reinhard Bentall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2003)
RoleInsurance Agency Manager
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
8 August 2008Application for striking-off (1 page)
17 July 2008Appointment terminated director richard feather (1 page)
18 June 2008Appointment terminated director christopher newton (1 page)
2 June 2008Director appointed william john oram (7 pages)
2 June 2008Director appointed edward robert charles cruttwell (10 pages)
19 December 2007Return made up to 23/12/07; full list of members (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 23/12/06; full list of members (6 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Director resigned (1 page)
9 February 2006Return made up to 23/12/05; full list of members (6 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 January 2005Return made up to 23/12/04; full list of members (6 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
18 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Return made up to 23/12/03; full list of members (7 pages)
27 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Accounts made up to 31 December 2002 (11 pages)
28 October 2003Director resigned (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
7 February 2003Director resigned (1 page)
17 January 2003Accounts made up to 31 December 2001 (12 pages)
14 January 2003Return made up to 23/12/02; full list of members (8 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 June 2002Director resigned (1 page)
18 March 2002Director's particulars changed (1 page)
18 January 2002Auditor's resignation (1 page)
17 January 2002Return made up to 23/12/01; full list of members (9 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
8 November 2001Director resigned (1 page)
3 November 2001Accounts made up to 31 December 2000 (11 pages)
2 July 2001Company name changed alternative market operations li mited\certificate issued on 02/07/01 (2 pages)
18 April 2001New director appointed (3 pages)
31 January 2001Return made up to 23/12/00; full list of members (9 pages)
20 June 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
23 December 1999Incorporation (13 pages)