Company NameAistear Limited
Company StatusDissolved
Company Number04014043
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Whittle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(6 days after company formation)
Appointment Duration18 years, 7 months (closed 29 January 2019)
RoleTrainer
Country of ResidenceUnited States
Correspondence AddressFourth Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Secretary NameRichmond Company Services Limited (Corporation)
StatusClosed
Appointed19 June 2000(6 days after company formation)
Appointment Duration18 years, 7 months (closed 29 January 2019)
Correspondence AddressFourth Floor 18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFourth Floor
18-20 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

10 at £1Susan Whittle
100.00%
Ordinary

Financials

Year2014
Net Worth£10,057
Cash£11,486
Current Liabilities£2,889

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (3 pages)
28 September 2018Unaudited abridged accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Secretary's details changed for Richmond Company Services Limited on 1 October 2015 (1 page)
13 June 2016Secretary's details changed for Richmond Company Services Limited on 1 October 2015 (1 page)
30 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 October 2015Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
(3 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 June 2010Director's details changed for Susan Whittle on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Susan Whittle on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Susan Whittle on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Director's change of particulars / susan whittle / 01/01/2009 (1 page)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Director's change of particulars / susan whittle / 01/01/2009 (1 page)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from grand prix house, third floor sheen road richmond surrey TW9 1UF (1 page)
18 June 2008Registered office changed on 18/06/2008 from grand prix house, third floor sheen road richmond surrey TW9 1UF (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page)
17 June 2008Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2008Registered office changed on 24/01/08 from: grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
24 January 2008Registered office changed on 24/01/08 from: greyhound house (keenco) second floor 23- 24 george street, richmond surrey TW9 1HY (1 page)
24 January 2008Registered office changed on 24/01/08 from: grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
24 January 2008Registered office changed on 24/01/08 from: greyhound house (keenco) second floor 23- 24 george street, richmond surrey TW9 1HY (1 page)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Registered office changed on 16/06/06 from: greyhound house (keenco) 23- 24 george street richmond surrey TW9 1HY (1 page)
16 June 2006Registered office changed on 16/06/06 from: greyhound house (keenco) 23- 24 george street richmond surrey TW9 1HY (1 page)
16 June 2006Location of register of members (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Location of register of members (1 page)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 June 2005Return made up to 13/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
18 June 2001Return made up to 13/06/01; full list of members (6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Ad 19/06/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Ad 19/06/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 June 2000Director resigned (1 page)
13 June 2000Incorporation (14 pages)
13 June 2000Incorporation (14 pages)