Company Name3 Aums Limited
Company StatusDissolved
Company Number05037545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAjit Popat
Date of BirthMay 1950 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressSai Kutir
49 Zealand Avenue
West Drayton
UB7 0BW
Director NameMr Prashant Amratlal Hadani
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSai Krupa
27 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
Secretary NameNaginlal Dajibhai Prajapati
NationalityBritish
StatusClosed
Appointed06 February 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mantila Drive
Coventry
CV3 6LQ
Director NameMr Pradeep Chotai
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 19 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Alconbury
Welwyn Garden City
Hertfordshire
AL7 2QL
Director NameNaginlal Dajibhai Prajapati
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mantila Drive
Coventry
CV3 6LQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address27 Beechcroft Road
Bushey
Herts
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£538
Cash£538

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Annual return made up to 6 February 2015 no member list (5 pages)
1 April 2015Annual return made up to 6 February 2015 no member list (5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 6 February 2014 no member list (5 pages)
1 April 2014Annual return made up to 6 February 2014 no member list (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 March 2013Annual return made up to 6 February 2013 no member list (5 pages)
11 March 2013Annual return made up to 6 February 2013 no member list (5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 May 2012Annual return made up to 6 February 2012 no member list (5 pages)
16 May 2012Annual return made up to 6 February 2012 no member list (5 pages)
15 May 2012Termination of appointment of Naginlal Prajapati as a director (1 page)
15 May 2012Appointment of Mr Pradeep Chotai as a director (2 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 March 2011Annual return made up to 6 February 2011 no member list (5 pages)
30 March 2011Annual return made up to 6 February 2011 no member list (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 March 2010Director's details changed for Prashant Hadani on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Ajit Popat on 2 October 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 no member list (4 pages)
22 March 2010Director's details changed for Ajit Popat on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Naginlal Dajibhai Prajapati on 2 October 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 no member list (4 pages)
22 March 2010Director's details changed for Naginlal Dajibhai Prajapati on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Prashant Hadani on 2 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 April 2009Annual return made up to 06/02/09 (3 pages)
5 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 June 2008Annual return made up to 06/02/08 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 May 2007Annual return made up to 06/02/07 (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 February 2006Annual return made up to 06/02/06 (4 pages)
25 November 2005Delivery ext'd 3 mth 28/02/05 (1 page)
24 March 2005Annual return made up to 06/02/05 (4 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
3 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
6 February 2004Incorporation (19 pages)