Company NameAitch (Goswell Road) Limited
Company StatusDissolved
Company Number03957094
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameEnam Rahman
StatusClosed
Appointed24 June 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 27 November 2012)
RoleCompany Director
Correspondence AddressCopper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr Enamur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 27 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr James Trevor Keeble
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 27 November 2012)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 88 Snakes Lane East
Woodford
Essex
IG8 7HX
Director NameRoger Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameMr Paul Clifford Rose
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Director NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Secretary NameSimon Christoffer Stedman
NationalityBritish
StatusResigned
Appointed01 February 2001(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2003)
RoleCompany Director
Correspondence Address45 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Simon Christoffer Stedman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Glengall Road
Woodford Green
Essex
IG8 0DS
Secretary NameColin Burton
NationalityBritish
StatusResigned
Appointed03 March 2003(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2008)
RoleCompany Director
Correspondence Address14 Barnsley Road
Romford
Essex
RM3 9LP
Secretary NameMr James Daniels
NationalityBritish
StatusResigned
Appointed14 November 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2010)
RoleAccountant
Correspondence Address21 Byron Avenue
South Woodford
London
E18 2HH
Director NameMs David Samson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(10 years, 6 months after company formation)
Appointment Duration6 days (resigned 26 October 2010)
RoleLand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCopper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ridley Villas LTD
33.33%
Ordinary
1 at £1Trustees Of A.m. Garrit Smith Settlement
33.33%
Ordinary
1 at £1Trustees Of H & Ml Smith 1991 Settlement Trust
33.33%
Ordinary

Financials

Year2014
Net Worth-£886,286
Cash£255
Current Liabilities£547,565

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012 (2 pages)
23 August 2012Termination of appointment of Henry Smith as a director (1 page)
23 August 2012Termination of appointment of Henry Thomas Smith as a director on 23 August 2012 (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
2 August 2012Application to strike the company off the register (3 pages)
2 August 2012Application to strike the company off the register (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3
(6 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 3
(6 pages)
15 February 2012Appointment of Mr James Trevor Keeble as a director (2 pages)
15 February 2012Appointment of Mr James Trevor Keeble as a director on 7 February 2012 (2 pages)
12 May 2011Accounts for a small company made up to 31 August 2010 (4 pages)
12 May 2011Accounts for a small company made up to 31 August 2010 (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
18 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
18 March 2011Appointment of Mr Enamur Rahman as a director (2 pages)
26 October 2010Termination of appointment of David Samson as a director (1 page)
26 October 2010Termination of appointment of David Samson as a director (1 page)
20 October 2010Appointment of Mr David Samson as a director (2 pages)
20 October 2010Appointment of Mr David Samson as a director (2 pages)
18 August 2010Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 18 August 2010 (1 page)
5 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 5 August 2010 (1 page)
24 June 2010Termination of appointment of James Daniels as a secretary (1 page)
24 June 2010Appointment of Enam Rahman as a secretary (1 page)
24 June 2010Termination of appointment of James Daniels as a secretary (1 page)
24 June 2010Appointment of Enam Rahman as a secretary (1 page)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (4 pages)
25 June 2009Accounts for a small company made up to 31 August 2008 (4 pages)
11 June 2009Return made up to 27/03/09; full list of members (3 pages)
11 June 2009Return made up to 27/03/09; full list of members (3 pages)
19 November 2008Appointment terminated secretary colin burton (1 page)
19 November 2008Secretary appointed james daniels (2 pages)
19 November 2008Secretary appointed james daniels (2 pages)
19 November 2008Appointment Terminated Secretary colin burton (1 page)
1 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (5 pages)
26 June 2008Appointment terminated director simon stedman (1 page)
26 June 2008Appointment Terminated Director simon stedman (1 page)
15 May 2008Return made up to 27/03/08; full list of members (4 pages)
15 May 2008Return made up to 27/03/08; full list of members (4 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
4 June 2007Return made up to 27/03/07; full list of members (3 pages)
4 June 2007Return made up to 27/03/07; full list of members (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
28 June 2006Return made up to 27/03/06; full list of members (3 pages)
28 June 2006Return made up to 27/03/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 June 2005Full accounts made up to 31 August 2004 (11 pages)
25 June 2005Full accounts made up to 31 August 2004 (11 pages)
13 May 2005Return made up to 27/03/05; full list of members (7 pages)
13 May 2005Return made up to 27/03/05; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
5 July 2004Full accounts made up to 31 August 2003 (11 pages)
21 April 2004Return made up to 27/03/04; full list of members (8 pages)
21 April 2004Return made up to 27/03/04; full list of members (8 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
7 February 2004Director's particulars changed (1 page)
7 February 2004Director's particulars changed (1 page)
19 May 2003Full accounts made up to 31 August 2002 (9 pages)
19 May 2003Full accounts made up to 31 August 2002 (9 pages)
7 April 2003Return made up to 27/03/03; full list of members (9 pages)
7 April 2003Return made up to 27/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(9 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
3 September 2002Return made up to 27/03/02; full list of members (8 pages)
3 September 2002Return made up to 27/03/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 May 2001Return made up to 27/03/01; full list of members (7 pages)
9 May 2001Return made up to 27/03/01; full list of members (7 pages)
29 March 2001Particulars of mortgage/charge (7 pages)
29 March 2001Ad 12/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 March 2001Particulars of mortgage/charge (7 pages)
29 March 2001Ad 12/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (3 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (3 pages)
19 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
19 September 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
16 April 2000Secretary resigned;director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned;director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
27 March 2000Incorporation (18 pages)