Company NameMichael Aukett International Limited
Company StatusDissolved
Company Number05755090
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kenneth John Simms
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Highbury Quadrant
London
N5 2TE
Secretary NameMr Lewis Ian Ross
NationalityBritish
StatusClosed
Appointed15 April 2008(2 years after company formation)
Appointment Duration1 year, 12 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameMr Michael Claude Aukett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Drayton Gardens
London
SW10 9RT
Secretary NameMr Kenneth John Simms
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 Highbury Quadrant
London
N5 2TE
Secretary NameRobert John Whitaker
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleSecretary
Correspondence Address48 Clonmore Street
London
SW18 5EY
Director NameKevin Pleass
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 week after company formation)
Appointment Duration7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address19 The Grove
Park Field
Latimer
Buckinghamshire
HP5 1UE
Secretary NameRobert John Whittaker
NationalityBritish
StatusResigned
Appointed01 April 2006(1 week after company formation)
Appointment Duration12 months (resigned 29 March 2007)
RoleFinancial Director
Correspondence Address48 Clonmore Street
Southfields
London
SW18 5EY
Director NameJames Allan Godfrey Cameron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Gowan Avenue
London
SW6 6RG
Secretary NameAllison Aukett
NationalityBritish
StatusResigned
Appointed29 March 2007(1 year after company formation)
Appointment Duration1 year (resigned 15 April 2008)
RoleCompany Director
Correspondence Address61 Drayton Gardens
London
SW10 9RT

Location

Registered AddressAtlantic Court
77 Kings Road
London
SW3 4NX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,891
Cash£1,025

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Application to strike the company off the register (3 pages)
18 December 2009Application to strike the company off the register (3 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
20 April 2009Return made up to 24/03/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 May 2008Return made up to 24/03/08; full list of members (3 pages)
30 May 2008Return made up to 24/03/08; full list of members (3 pages)
30 May 2008Appointment Terminated Secretary robert whittaker (1 page)
30 May 2008Appointment terminated secretary robert whittaker (1 page)
27 May 2008Full accounts made up to 31 December 2006 (22 pages)
27 May 2008Full accounts made up to 31 December 2006 (22 pages)
23 April 2008Appointment terminate, secretary allison aukett logged form (1 page)
23 April 2008Secretary appointed lewis ian ross (2 pages)
23 April 2008Secretary appointed lewis ian ross (2 pages)
23 April 2008Appointment Terminated Secretary allison aukett (1 page)
23 April 2008Appointment terminated secretary allison aukett (1 page)
23 April 2008Secretary appointed lewis ian ross logged form (1 page)
23 April 2008Appointment Terminate, Secretary Allison Aukett Logged Form (1 page)
23 April 2008Secretary Appointed Lewis Ian Ross Logged Form (1 page)
22 April 2008Appointment terminated director michael aukett (1 page)
22 April 2008Appointment Terminate, Director James Allan Godfrey Cameron Logged Form (1 page)
22 April 2008Appointment Terminate, Director Michael Claude Aukett Logged Form (1 page)
22 April 2008Appointment Terminated Director michael aukett (1 page)
22 April 2008Appointment terminated director james cameron (1 page)
22 April 2008Appointment terminate, director james allan godfrey cameron logged form (1 page)
22 April 2008Appointment terminate, director michael claude aukett logged form (1 page)
22 April 2008Appointment Terminated Director james cameron (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
28 March 2007Return made up to 24/03/07; full list of members (3 pages)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
3 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Ad 24/03/06-01/04/06 £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2006Ad 24/03/06-01/04/06 £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Incorporation (7 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Incorporation (7 pages)
24 March 2006New director appointed (1 page)