Company NameAragon Industries Limited
Company StatusDissolved
Company Number05972045
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameBrookstorm Limited

Business Activity

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

Directors

Director NameFernando Jose Ramon Isidro De Escoriaza
Date of BirthMay 1947 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed19 December 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2009)
RoleManager
Correspondence Address40 Rue Du Temple
Cartigny
Ch-1236
Switzerland
Director NameChristopher Martin Harriman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address1040n Harper Avenue, Los Angeles
California
West Hollywood 90046-5907
United States
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed24 October 2006(5 days after company formation)
Appointment Duration2 years, 7 months (closed 26 May 2009)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameKoichi Hatanaka
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 2007(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 February 2008)
RoleChairman
Correspondence Address3911 Via Laguna
Santa Barbara
Ca 93110
United States
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed24 October 2006(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2007)
Correspondence Address5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 5 3RD floor, lloyds avenue london london city EC3N 3AE (1 page)
30 March 2007Registered office changed on 30/03/07 from: 81 fenchurch street london EC3M 4BT (1 page)
24 March 2007Ad 30/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 November 2006Nc inc already adjusted 24/10/06 (1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New secretary appointed (1 page)
19 October 2006Incorporation (9 pages)