Company NameAramiska Limited
Company StatusDissolved
Company Number04171951
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date7 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYves Bronchain
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed15 September 2005(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 07 September 2012)
RoleV P Oerations
Correspondence Address9 Rue De Beguines
Montigny Le Tilleul
6110
Belgium
Director NameLuc Temmerman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed15 September 2005(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 07 September 2012)
RoleV P Business Development
Correspondence Address2 Route De Mamer L-8277
Holzem
Luxembourg
Director NameMr Stephen Thomas French Petrie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 07 September 2012)
RoleV P Sales
Country of ResidenceEngland
Correspondence Address6 Leonards Lee
Westcroft
Milton Keynes
Bucks
MK4 4DS
Secretary NameLuc Temmerman
NationalityBelgian
StatusClosed
Appointed15 September 2005(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 07 September 2012)
RoleV P Business Development
Correspondence Address2 Route De Mamer L-8277
Holzem
Luxembourg
Director NamePhilippe Bodart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGierleseweg 14
Beerse
2340
Belgium
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameStephen J Seuntjens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleChief Financial Officer
Correspondence AddressIeperstraat 159 1
B 2300 Turnhout
Belgium
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameStephen J Seuntjens
NationalityAmerican
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleChief Financial Officer
Correspondence AddressIeperstraat 159 1
B 2300 Turnhout
Belgium
Director NameLuc Arthur Rene Schets
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2005)
RoleVice President Finance
Correspondence AddressSportlaan 12
Ternat
1740
Belgium
Secretary NameLuc Arthur Rene Schets
NationalityBelgian
StatusResigned
Appointed01 April 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2005)
RoleVice President Finance
Correspondence AddressSportlaan 12
Ternat
1740
Belgium

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
7 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 9 August 2011 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (6 pages)
31 August 2011Liquidators statement of receipts and payments to 9 August 2011 (6 pages)
2 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
21 January 2010Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
15 September 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 9 August 2009 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 9 August 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 March 2009Liquidators' statement of receipts and payments (5 pages)
26 March 2009Liquidators statement of receipts and payments (5 pages)
26 March 2009Liquidators' statement of receipts and payments (5 pages)
25 March 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 9 February 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 9 February 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 9 February 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 9 February 2008 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Appointment of a voluntary liquidator (1 page)
20 February 2006Statement of affairs (6 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Statement of affairs (6 pages)
10 February 2006Registered office changed on 10/02/06 from: part first floor garrard house 2-6 homesdale road bromley BR2 9LZ (1 page)
10 February 2006Registered office changed on 10/02/06 from: part first floor garrard house 2-6 homesdale road bromley BR2 9LZ (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New secretary appointed;new director appointed (1 page)
31 October 2005New secretary appointed;new director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned;director resigned (1 page)
18 April 2005Return made up to 02/03/05; full list of members (7 pages)
18 April 2005Return made up to 02/03/05; full list of members (7 pages)
1 April 2005Accounts made up to 31 December 2003 (14 pages)
1 April 2005Full accounts made up to 31 December 2003 (14 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
12 January 2005New secretary appointed;new director appointed (2 pages)
29 October 2004Delivery ext'd 3 mth 31/12/04 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/04 (1 page)
15 May 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 May 2004Return made up to 02/03/04; full list of members (7 pages)
21 January 2004Accounts made up to 31 December 2002 (13 pages)
21 January 2004Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Particulars of mortgage/charge (8 pages)
22 August 2003Particulars of mortgage/charge (8 pages)
22 August 2003Particulars of mortgage/charge (8 pages)
22 August 2003Particulars of mortgage/charge (8 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
10 May 2003Auditor's resignation (2 pages)
10 May 2003Auditor's resignation (2 pages)
7 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2003Return made up to 02/03/03; full list of members (7 pages)
25 October 2002Accounts made up to 31 December 2001 (13 pages)
25 October 2002Full accounts made up to 31 December 2001 (13 pages)
2 May 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002Return made up to 02/03/02; full list of members (6 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Registered office changed on 07/12/01 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2001Registered office changed on 07/12/01 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
7 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Registered office changed on 26/03/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
2 March 2001Incorporation (17 pages)
2 March 2001Incorporation (17 pages)