Company NameAargee Investment Co. Limited
Company StatusDissolved
Company Number04480496
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 10 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nimesh Rasiklal Radia
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Walton Street
Chelsea
London
SW3 2HT
Secretary NameMrs Jaymini Nimesh Radia
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRokeby Lodge
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameMrs Indira Rasiklal Radia
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(2 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Walton Street
Chelsea
London
SW3 2HT
Director NameMrs Jaymini Nimesh Radia
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(2 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Walton Street
Chelsea
London
SW3 2HT
Director NameMr Rasiklal Ranchhoddas Radia
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(2 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Walton Street
Chelsea
London
SW3 2HT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.aargee.co.uk/
Telephone020 88960500
Telephone regionLondon

Location

Registered Address63 Walton Street
Chelsea
London
SW3 2HT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Mr N.r. Radia
25.00%
Ordinary
250 at £1Mr R.r. Radia
25.00%
Ordinary
250 at £1Mrs I.r. Radia
25.00%
Ordinary
250 at £1Mrs J.n. Radia
25.00%
Ordinary

Financials

Year2014
Net Worth£342,535
Cash£27,206
Current Liabilities£123,316

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 April 2006Delivered on: 20 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of sloper road cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
10 June 2022Application to strike the company off the register (2 pages)
10 May 2022Micro company accounts made up to 31 March 2022 (7 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
16 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
17 September 2019Director's details changed for Mrs Jaymini Nimesh Radia on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mrs Indira Rasiklal Radia on 17 September 2019 (2 pages)
17 September 2019Registered office address changed from Unit 4 Concord Business Centre Concord Road Acton London W3 0TJ to 63 Walton Street Chelsea London SW3 2HT on 17 September 2019 (1 page)
17 September 2019Director's details changed for Mr Nimesh Rasiklal Radia on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Rasiklal Ranchhoddas Radia on 17 September 2019 (2 pages)
14 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (1 page)
31 July 2017Micro company accounts made up to 31 December 2016 (1 page)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(8 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(8 pages)
6 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(8 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (8 pages)
27 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (8 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(8 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(8 pages)
23 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(8 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
7 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for Mrs Jaymini Nimesh Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mr Rasiklal Ranchhoddas Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mr Rasiklal Ranchhoddas Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mrs Jaymini Nimesh Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mrs Indira Rasiklal Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mrs Indira Rasiklal Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mr Rasiklal Ranchhoddas Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mr Nimesh Rasiklal Radia on 1 July 2010 (2 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Director's details changed for Mr Nimesh Rasiklal Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mrs Indira Rasiklal Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mrs Jaymini Nimesh Radia on 1 July 2010 (2 pages)
6 October 2010Director's details changed for Mr Nimesh Rasiklal Radia on 1 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2009Return made up to 09/07/09; full list of members (5 pages)
19 August 2009Return made up to 09/07/09; full list of members (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
23 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
15 December 2008Return made up to 09/07/08; full list of members (5 pages)
15 December 2008Return made up to 09/07/08; full list of members (5 pages)
1 December 2008Return made up to 09/07/07; full list of members (5 pages)
1 December 2008Return made up to 09/07/07; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 April 2007Return made up to 09/07/06; full list of members (4 pages)
16 April 2007Return made up to 09/07/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
2 September 2005Return made up to 09/07/05; full list of members (7 pages)
2 September 2005Return made up to 09/07/05; full list of members (7 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
17 November 2004Return made up to 09/07/04; full list of members (7 pages)
17 November 2004Return made up to 09/07/04; full list of members (7 pages)
11 August 2003Return made up to 09/07/03; full list of members (6 pages)
11 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
11 August 2003Ad 19/07/02--------- £ si 2@1 (2 pages)
11 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
11 August 2003Ad 19/07/02--------- £ si 2@1 (2 pages)
11 August 2003Return made up to 09/07/03; full list of members (6 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 229 nether street london N3 1NT (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 229 nether street london N3 1NT (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
9 July 2002Incorporation (13 pages)
9 July 2002Incorporation (13 pages)