Company NameAware Systems Limited
Company StatusDissolved
Company Number05562646
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameCaroline Bohnes
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMarienburger Str. 44
Koln
50968
Germany
Secretary NameHeike Gromadzki
NationalityGerman
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAm Clarenhof 5-7
Koln
50859
Germany
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBritannia House
958 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

5k at £1Dirk Bohnes
60.00%
Ordinary
1.7k at £1Andreas Thiem
20.00%
Ordinary
1.7k at £1Caroline Bohnes
20.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
25 July 2012Application to strike the company off the register (3 pages)
25 July 2012Application to strike the company off the register (3 pages)
11 May 2012Statement of capital on 11 May 2012
  • GBP 5
(4 pages)
11 May 2012Statement of capital on 11 May 2012
  • GBP 5
(4 pages)
24 April 2012Resolutions
  • RES13 ‐ New share allocation after reduction 11/04/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 April 2012Solvency Statement dated 11/04/12 (2 pages)
24 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ New share allocation after reduction 11/04/2012
(4 pages)
24 April 2012Statement by Directors (1 page)
24 April 2012Solvency statement dated 11/04/12 (2 pages)
24 April 2012Statement by directors (1 page)
25 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Caroline Bohnes on 13 September 2010 (2 pages)
21 September 2010Director's details changed for Caroline Bohnes on 13 September 2010 (2 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 December 2008Capitals not rolled up (2 pages)
18 December 2008Capitals not rolled up (2 pages)
15 December 2008Return made up to 13/09/08; full list of members (4 pages)
15 December 2008Return made up to 13/09/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 November 2007Return made up to 13/09/07; full list of members (2 pages)
9 November 2007Return made up to 13/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 May 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 October 2006Return made up to 13/09/06; full list of members (3 pages)
17 October 2006Return made up to 13/09/06; full list of members (3 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
13 September 2005Incorporation (16 pages)
13 September 2005Incorporation (16 pages)