Company NameA.H.W.S. Europe Limited
Company StatusDissolved
Company Number04220351
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Philip Merritt Giuntini
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed29 November 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2016)
RoleVice Chairman
Country of ResidenceUnited States
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMr Avraham Goldstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2016(15 years after company formation)
Appointment Duration1 month (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12150 Monument Drive
Fairfax
Va
22033
Director NameTarun Singhal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleService
Correspondence Address1202 Vasant Kunj
Sector-A Pocket-B
New Delhi
110070
Foreign
Director NameDr Stephen Mockford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFladgates
Stane Street Slinfold
Horsham
West Sussex
RH13 0QY
Secretary NameDeborah Milne
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Ash Road
Croydon
Surrey
CR0 8HU
Secretary NameMr James Sanjay Bodha
NationalityBritish
StatusResigned
Appointed22 March 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRook How
22 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Director NameMr James Sanjay Bodha
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRook How
22 Elm Tree Road
Lymm
Cheshire
WA13 0NB
Director NameMargaret Frances Rice Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2009)
RoleCEO
Correspondence AddressLongacres
Wellingtonia Avenue
Crowthorne
Berks
RG45 6AF
Director NameTerrence Valeski
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2011)
RoleCompany Director
Correspondence Address3221 N. San Sebastian
Tucson
Arizona
85715
Director NameEric Rifat Adjoubel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 July 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2011)
RoleCompany Director
Correspondence Address4 Eccleston Mews
London
SW1X 8AG
Secretary NameDavid Thomas
NationalityBritish
StatusResigned
Appointed08 July 2009(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2012)
RoleSolicitor
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMr Darryl Alexander Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini Court Randalls Research Park
Randalls Way
Leatherhead
KT22 7TW
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(10 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCassini Court Randalls Research Park
Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini Court Randalls Research Park
Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameDaryl Marc Paton
NationalityBritish
StatusResigned
Appointed25 June 2012(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 2012)
RoleCompany Director
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMs Suzanna Barrett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMr Parminder Pal Singh Dost
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(12 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 November 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMr Eitan Moshe Naor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed29 November 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2015)
RoleGeneral Manager
Country of ResidenceIsrael
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMr Calum George Byers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(12 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Director NameMr Adrian Charles Dewey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCassini Court
Randalls Research Park
Randalls Way Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Aircom International (India) Private LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2016Appointment of Mr. Avraham Goldstein as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Adrian Charles Dewey as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Adrian Charles Dewey as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr. Avraham Goldstein as a director on 1 June 2016 (2 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Eitan Moshe Naor as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Eitan Moshe Naor as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Eitan Moshe Naor as a director on 1 January 2015 (1 page)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
27 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
14 April 2014Termination of appointment of Calum Byers as a director (1 page)
14 April 2014Termination of appointment of Calum Byers as a director (1 page)
10 February 2014Appointment of Mr Adrian Charles Dewey as a director (2 pages)
10 February 2014Appointment of Mr Adrian Charles Dewey as a director (2 pages)
20 December 2013Appointment of Mr Calum George Byers as a director (2 pages)
20 December 2013Appointment of Mr Calum George Byers as a director (2 pages)
3 December 2013Appointment of Mr Philip Merritt Giuntini as a director (2 pages)
3 December 2013Appointment of Mr Philip Merritt Giuntini as a director (2 pages)
3 December 2013Appointment of Mr Philip Merritt Giuntini as a director (2 pages)
3 December 2013Appointment of Mr Philip Merritt Giuntini as a director (2 pages)
2 December 2013Termination of appointment of Alwyn Welch as a director (1 page)
2 December 2013Termination of appointment of Parminder Dost as a director (1 page)
2 December 2013Appointment of Mr Eitan Moshe Naor as a director (2 pages)
2 December 2013Termination of appointment of Alwyn Welch as a director (1 page)
2 December 2013Appointment of Mr Eitan Moshe Naor as a director (2 pages)
2 December 2013Termination of appointment of Parminder Dost as a director (1 page)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
21 May 2013Appointment of Mr Parminder Pal Singh Dost as a director (2 pages)
21 May 2013Termination of appointment of Suzanna Barrett as a director (1 page)
21 May 2013Termination of appointment of Suzanna Barrett as a director (1 page)
21 May 2013Appointment of Mr Parminder Pal Singh Dost as a director (2 pages)
28 January 2013Termination of appointment of Daryl Paton as a secretary (1 page)
28 January 2013Termination of appointment of Daryl Paton as a secretary (1 page)
28 January 2013Appointment of Ms Suzanna Barrett as a director (2 pages)
28 January 2013Termination of appointment of Daryl Paton as a director (1 page)
28 January 2013Termination of appointment of Daryl Paton as a director (1 page)
28 January 2013Appointment of Ms Suzanna Barrett as a director (2 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
28 June 2012Appointment of Daryl Marc Paton as a secretary (3 pages)
28 June 2012Termination of appointment of David Thomas as a secretary (2 pages)
28 June 2012Termination of appointment of David Thomas as a secretary (2 pages)
28 June 2012Appointment of Daryl Marc Paton as a secretary (3 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
5 October 2011Appointment of Mr Alwyn Frank Welch as a director (3 pages)
5 October 2011Appointment of Mr Alwyn Frank Welch as a director (3 pages)
5 October 2011Termination of appointment of John Hughes as a director (2 pages)
5 October 2011Termination of appointment of John Hughes as a director (2 pages)
19 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
11 August 2011Termination of appointment of Darryl Edwards as a director (2 pages)
11 August 2011Termination of appointment of Darryl Edwards as a director (2 pages)
21 July 2011Appointment of Mr John Llewellyn Mostyn Hughes as a director (3 pages)
21 July 2011Appointment of Mr John Llewellyn Mostyn Hughes as a director (3 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
12 May 2011Secretary's details changed for David Thomas on 30 April 2011 (1 page)
12 May 2011Secretary's details changed for David Thomas on 30 April 2011 (1 page)
17 February 2011Termination of appointment of Terrence Valeski as a director (2 pages)
17 February 2011Termination of appointment of Eric Adjoubel as a director (2 pages)
17 February 2011Termination of appointment of Terrence Valeski as a director (2 pages)
17 February 2011Termination of appointment of Eric Adjoubel as a director (2 pages)
17 February 2011Appointment of Mr Daryl Marc Paton as a director (3 pages)
17 February 2011Appointment of Mr Daryl Marc Paton as a director (3 pages)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
22 July 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
4 December 2009Appointment of Darryl Alexander Edwards as a director (3 pages)
4 December 2009Appointment of Darryl Alexander Edwards as a director (3 pages)
6 November 2009Termination of appointment of Margaret Rice Jones as a director (2 pages)
6 November 2009Termination of appointment of Margaret Rice Jones as a director (2 pages)
16 September 2009Director appointed terrence valeski (2 pages)
16 September 2009Director appointed terrence valeski (2 pages)
7 September 2009Director appointed eric rifat adjoubel (1 page)
7 September 2009Director appointed eric rifat adjoubel (1 page)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
24 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 August 2009Appointment terminated director and secretary james bodha (1 page)
1 August 2009Appointment terminated director and secretary james bodha (1 page)
30 July 2009Secretary appointed david thomas (2 pages)
30 July 2009Secretary appointed david thomas (2 pages)
5 June 2009Return made up to 21/05/09; full list of members (3 pages)
5 June 2009Return made up to 21/05/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 December 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 June 2008Return made up to 21/05/08; full list of members (3 pages)
4 June 2008Return made up to 21/05/08; full list of members (3 pages)
6 June 2007Return made up to 21/05/07; full list of members (2 pages)
6 June 2007Return made up to 21/05/07; full list of members (2 pages)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 March 2007New secretary appointed (3 pages)
29 March 2007New secretary appointed (3 pages)
29 March 2007Secretary resigned (2 pages)
29 March 2007Secretary resigned (2 pages)
17 January 2007Registered office changed on 17/01/07 from: grosvenor house 65-71 london road redhill surrey RH1 1LQ (1 page)
17 January 2007Registered office changed on 17/01/07 from: grosvenor house 65-71 london road redhill surrey RH1 1LQ (1 page)
30 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
30 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
30 May 2006Return made up to 21/05/06; full list of members (6 pages)
30 May 2006Return made up to 21/05/06; full list of members (6 pages)
9 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
2 September 2005Return made up to 21/05/05; full list of members (6 pages)
2 September 2005Return made up to 21/05/05; full list of members (6 pages)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
3 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 July 2003Return made up to 21/05/03; full list of members (7 pages)
6 July 2003Return made up to 21/05/03; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
11 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
15 July 2002Return made up to 21/05/02; full list of members (7 pages)
15 July 2002Return made up to 21/05/02; full list of members (7 pages)
13 September 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
13 September 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Secretary resigned (1 page)
21 May 2001Incorporation (15 pages)
21 May 2001Incorporation (15 pages)