Company NameAegisonline Limited
Company StatusDissolved
Company Number04075450
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameHeskvale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger Toby Ludlow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 28 March 2006)
RoleInsurance Broker
Correspondence Address61a Elmstead Lane
Chislehurst
Kent
BR7 5EQ
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusClosed
Appointed25 September 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 28 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCollegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Application for striking-off (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 October 2004Return made up to 21/09/04; full list of members (5 pages)
11 August 2004Director resigned (1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 21/09/03; full list of members (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 October 2002Return made up to 21/09/02; full list of members (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 21/09/01; full list of members (5 pages)
9 July 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
5 December 2000Memorandum and Articles of Association (15 pages)
4 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 December 2000New director appointed (4 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (3 pages)
4 December 2000Director resigned (1 page)
6 October 2000Company name changed heskvale LIMITED\certificate issued on 09/10/00 (2 pages)