Company NameAries Administration Limited
Company StatusDissolved
Company Number04699793
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMarc Cellier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed17 March 2003(same day as company formation)
RoleAdvisor
Country of ResidenceFrance
Correspondence Address17 Bolton Gardens
London
SW5 0AJ
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU
Secretary NamePatricia Ann Richards
NationalityBritish
StatusResigned
Appointed28 April 2003(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 22 May 2006)
RoleCompany Director
Correspondence Address1 The Gables
Wycombe Road, Saunderton
High Wycombe
Buckinghamshire
HP14 4HX
Secretary NameKarine Sylvie Jacqueline Lebocey
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressFlat D
48a Blackstock Road
London
N4 2DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRh Tax Advisery Ltd 10th Floor
York House Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1
(3 pages)
8 November 2010Director's details changed for Marc Cellier on 1 March 2010 (2 pages)
8 November 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 1
(3 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Director's details changed for Marc Cellier on 1 March 2010 (2 pages)
8 November 2010Director's details changed for Marc Cellier on 1 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Return made up to 17/03/09; full list of members (3 pages)
30 July 2009Return made up to 17/03/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 17/03/08; no change of members (6 pages)
17 June 2008Registered office changed on 17/06/2008 from 45 queen anne street london W1G 9JF (1 page)
17 June 2008Registered office changed on 17/06/2008 from 45 queen anne street london W1G 9JF (1 page)
17 June 2008Return made up to 17/03/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
19 March 2007Return made up to 17/03/07; full list of members (2 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
26 April 2005Return made up to 17/03/05; full list of members (2 pages)
26 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 September 2004Accounts made up to 31 March 2004 (1 page)
1 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 April 2004Return made up to 17/03/04; full list of members (7 pages)
23 April 2004Return made up to 17/03/04; full list of members (7 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 7 rolls building fetter lane london EC4A 1NH (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 7 rolls building fetter lane london EC4A 1NH (1 page)
17 March 2003Incorporation (17 pages)
17 March 2003Incorporation (17 pages)