Company NameAEC Financial Services Ltd
Company StatusDissolved
Company Number04180611
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameBamahob Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Edward Carson Edwards
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 03 May 2005)
RoleInvestment Banking
Correspondence Address142c Upper Street
Islington
London
N1 1QY
Secretary NameTerence Edward Carson Edwards
NationalityBritish
StatusClosed
Appointed07 March 2002(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 03 May 2005)
RoleCompany Director
Correspondence Address2 Warring Field Gardens
Moira
Co Armagh
BT67 0FQ
Northern Ireland
Director NameJeremy Erwen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(2 weeks, 6 days after company formation)
Appointment Duration4 months (resigned 09 August 2001)
RoleIT Consultant
Correspondence Address17 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TW
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address13 Barons Court Road
London
W14 9DP

Location

Registered Address142c Upper Street
London
N1 1QY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002New secretary appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 14 sisters avenue london SW11 5SQ (1 page)
13 September 2001Registered office changed on 13/09/01 from: 13 barons court road london W14 9DP (1 page)
13 September 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Director resigned (1 page)
15 March 2001Incorporation (14 pages)