Company NameAftom Limited
Company StatusDissolved
Company Number05416625
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulieanne Murray
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2009)
RoleMD
Correspondence Address16 The Moorings House
Tallow Road
Brentford
TW8 8EI
Director NameJulieanne Murrey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2009)
RoleManaging Director
Correspondence Address16 The Moorings House
Tallow Road
Brentford
Essex
TW8 8EI
Secretary NameMrs Patrice Maria Burdis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Ryecroft Avenue
Whitton
Middlesex
TW2 6HH
Secretary NameMrs Patrice Maria Burdis
NationalityBritish
StatusClosed
Appointed17 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Ryecroft Avenue
Whitton
Middlesex
TW2 6HH
Director NameGlobal Contractor Services Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address1st Floor
Roxeth House, Shaftesbury Avenue
Harrow
HA2 0PZ
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Location

Registered Address2nd Floor Congress House
Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 07/04/08; full list of members (8 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
14 November 2007Return made up to 07/04/07; full list of members (6 pages)
14 November 2007New director appointed (1 page)
14 November 2007New secretary appointed (1 page)
29 August 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007New director appointed (1 page)
8 May 2007Secretary resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: 30 avon way south woodford essex E18 2AR (1 page)
18 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 07/04/06; full list of members (5 pages)
20 March 2006Registered office changed on 20/03/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page)