Company NameAldous Design Limited
Company StatusDissolved
Company Number05648340
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date3 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Aldous
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Queens Road
Tunbridge Wells
Kent
TN4 9LU
Secretary NameMrs Hasmita Rajani
NationalityBritish
StatusClosed
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mulgrave Road
Harrow
Middlesex
HA1 3UG

Location

Registered AddressTrinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,461
Cash£873
Current Liabilities£8,940

Accounts

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

Filing History

3 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Final Gazette dissolved following liquidation (1 page)
3 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
3 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
6 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2009Statement of affairs with form 4.19 (5 pages)
6 August 2009Statement of affairs with form 4.19 (5 pages)
6 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Registered office changed on 06/08/2009 from northwick house, 191-193 kenton road, kenton middx HA3 0EY (1 page)
6 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-30
(1 page)
6 August 2009Registered office changed on 06/08/2009 from northwick house, 191-193 kenton road, kenton middx HA3 0EY (1 page)
6 August 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Director's change of particulars / paul aldous / 03/09/2008 (1 page)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
9 December 2008Director's Change of Particulars / paul aldous / 03/09/2008 / HouseName/Number was: , now: 2; Street was: apartment 1, now: queens road; Area was: 42 windslade house the pantiles, now: ; Post Code was: TN2 2TN, now: TN4 9LU; Country was: , now: united kingdom (1 page)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 September 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2007Return made up to 07/12/06; full list of members (6 pages)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)