Company NameAerospace Consultants Limited
Company StatusDissolved
Company Number03944300
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameLuc Theo Clement Maria Stultjens
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBelgian
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressVioletstraat 13
3580 Beringen
Belgium
Secretary NameMr Peter James Delf
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameLuc Emile Martha Eyckmans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleConsultant
Correspondence AddressKleine Hemmenwee 52
3520 Zonhoven
Belgium
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address16 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,167
Cash£83
Current Liabilities£1,250

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 April 2004Application for striking-off (1 page)
21 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 May 2003Return made up to 09/03/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 March 2002Return made up to 09/03/02; full list of members (6 pages)
7 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
2 August 2001Ad 17/03/00--------- £ si 1@1 (2 pages)
18 May 2001Return made up to 09/03/01; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (10 pages)