Company NameAorta Limited
Company StatusDissolved
Company Number04281655
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen James Ampleford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Berkeley Square
London
W1J 6HE
Secretary NameAnna Geoghegan
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Hillbury Road
London
SW17 8JT
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.aortagroup.com

Location

Registered Address23 Berkeley Square
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1Marion Ampleford
99.01%
B Non Voting
2 at £0.05S.j. Ampleford
0.99%
Ordinary

Financials

Year2014
Net Worth-£71,628
Current Liabilities£100,919

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10.1
(5 pages)
1 December 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10.1
(5 pages)
19 February 2014Registration of charge 042816550001 (25 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10.1
(5 pages)
21 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 10.1
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Registered office address changed from 94 New Bond Street London W1S 1SJ on 23 November 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Stephen James Ampleford on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Stephen James Ampleford on 1 October 2009 (2 pages)
6 May 2009Return made up to 04/09/07; full list of members (3 pages)
6 May 2009Return made up to 04/09/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 March 2007 (6 pages)
26 March 2008Registered office changed on 26/03/2008 from, suite 152-153, the business design centre, 52 upper street islington, london, N1 0QH (1 page)
13 April 2007Total exemption small company accounts made up to 30 March 2006 (6 pages)
9 November 2006Return made up to 04/09/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 March 2005 (4 pages)
4 May 2006Return made up to 04/09/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 March 2004 (4 pages)
7 December 2004Return made up to 04/09/04; full list of members (6 pages)
27 July 2004Director's particulars changed (1 page)
9 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2004Nc inc already adjusted 01/04/03 (1 page)
7 February 2004Ad 01/04/03--------- £ si 10@1 (2 pages)
31 December 2003Total exemption small company accounts made up to 30 March 2003 (4 pages)
13 November 2003Return made up to 04/09/03; full list of members (6 pages)
31 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2002Return made up to 04/09/02; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: 22 torrington place, london, WC1E 7HJ (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
4 September 2001Incorporation (14 pages)