Company NameAERO Management Services (UK) Limited
Company StatusDissolved
Company Number04107455
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameMilebrand Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRobyn Ann Geenen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(2 days after company formation)
Appointment Duration3 years, 7 months (closed 22 June 2004)
RoleAccountant
Correspondence Address152 Wills Crescent
Whitton
Hounslow
Middlesex
TW3 2JD
Secretary NameRobyn Ann Geenen
NationalityBritish
StatusClosed
Appointed16 November 2000(2 days after company formation)
Appointment Duration3 years, 7 months (closed 22 June 2004)
RoleAccountant
Correspondence Address152 Wills Crescent
Whitton
Hounslow
Middlesex
TW3 2JD
Director NameShane Gill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 22 June 2004)
RoleOperations Manager
Correspondence Address24 Marlborough View
Cove
Farnborough
Hampshire
GU14 9YA
Director NameMarette Agnes McDonald
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2000(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2002)
RoleAir Cargo Broker
Correspondence Address1 The Moorings
Westbury
Corbally
Limerick
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address152 Wills Crescent
Whitton
Hounslow
Middlesex
TW3 2JD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
20 November 2003Return made up to 14/11/03; full list of members (7 pages)
19 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Compulsory strike-off action has been discontinued (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
26 January 2002Registered office changed on 26/01/02 from: 4 alcott house 12 malting way isleworth middlesex TW7 6SD (1 page)
7 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed;new director appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Secretary resigned (1 page)
21 November 2000Company name changed milebrand LIMITED\certificate issued on 22/11/00 (2 pages)
14 November 2000Incorporation (31 pages)