Company NameAEI Online Limited
Company StatusDissolved
Company Number04647935
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr David Holman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Cambridge Heath Road
London
E1 5QJ
Director NameMandy Holman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Whipton Lane
Exeter
Devon
EX1 3DN
Secretary NameRichard Holman
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Whipton Lane
Exeter
Devon
EX1 3DN
Director NameDavid Edward Holman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 03 June 2005)
RoleManager
Correspondence Address112 Lancelot Road
Exeter
Devon
EX4 9BX
Director NameJames Holman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2007)
RoleManager
Correspondence Address112 Lancelot Road
Exeter
Devon
EX4 9BX
Director NameMr David Holman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCoborn House
3 Coborn Road
London
E3 2DA
Director NameMr David Holman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(7 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 219 Bow Road
Docklands
London
E3 2SJ
Director NameMr Richard Holman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 219 Bow Road
Docklands
London
E3 2SJ
Director NameMrs Susan Holman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 219 Bow Road
Docklands
London
E3 2SJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCyclone Services Ltd (Corporation)
StatusResigned
Appointed18 January 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2010)
Correspondence Address39 West Avenue
Pennsylvania
Exeter
Devon
EX4 4SD
Director NameHolden Lodge Limited (Corporation)
StatusResigned
Appointed17 February 2012(9 years after company formation)
Appointment Duration5 months (resigned 17 July 2012)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Location

Registered Address148 Cambridge Heath Road
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Holman
100.00%
Ordinary

Financials

Year2014
Turnover£294,193
Gross Profit£199,349
Net Worth£16,506
Cash£82,271
Current Liabilities£84,481

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
10 August 2016Amended total exemption full accounts made up to 31 January 2015 (7 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
7 July 2015Registered office address changed from Suite 3 219 Bow Road Docklands London E3 2SJ to 148 Cambridge Heath Road London E1 5QJ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Suite 3 219 Bow Road Docklands London E3 2SJ to 148 Cambridge Heath Road London E1 5QJ on 7 July 2015 (1 page)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
4 February 2015Total exemption full accounts made up to 31 January 2014 (7 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
20 August 2012Termination of appointment of Susan Holman as a director (1 page)
20 August 2012Appointment of Mr David Holman as a director (2 pages)
24 July 2012Termination of appointment of Holden Lodge Limited as a director (1 page)
23 April 2012Appointment of Mrs Susan Holman as a director (2 pages)
20 February 2012Appointment of Holden Lodge Limited as a director (2 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Richard Holman as a director (1 page)
17 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
29 July 2011Appointment of Mr Richard Holman as a director (2 pages)
29 July 2011Termination of appointment of David Holman as a director (1 page)
9 February 2011Registered office address changed from Coborn House 3 Coborn Road London E3 2DA on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Coborn House 3 Coborn Road London E3 2DA on 9 February 2011 (1 page)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
12 July 2010Termination of appointment of David Holman as a director (1 page)
12 July 2010Appointment of Mr David Holman as a director (2 pages)
16 February 2010Director's details changed for David Holman on 27 January 2010 (2 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
30 January 2010Termination of appointment of Cyclone Services Ltd as a secretary (1 page)
9 February 2009Return made up to 27/01/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
13 November 2008Amended accounts made up to 31 January 2007 (8 pages)
22 May 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
13 May 2008Return made up to 27/01/08; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
28 August 2007Registered office changed on 28/08/07 from: 15 new north road exeter devon EX4 4HF (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: 15 new north road exeter devon EX4 4HF (1 page)
15 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: 272 pinhoe road exeter devon EX4 7JQ (1 page)
19 June 2006Registered office changed on 19/06/06 from: suite 210 coburn house 3 coborn road docklands london E3 2DA (1 page)
5 June 2006Total exemption full accounts made up to 31 January 2005 (11 pages)
4 April 2006Return made up to 27/01/06; full list of members (2 pages)
9 March 2006New secretary appointed (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (1 page)
7 April 2005Return made up to 27/01/05; full list of members (3 pages)
4 March 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (1 page)
14 February 2005Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: queensgate house 48 queen street exeter EX4 3SR (1 page)
10 March 2004Return made up to 27/01/04; full list of members (6 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
27 January 2003Incorporation (12 pages)