Company NameAethos Castiadas Ca Limited
Company StatusDissolved
Company Number06015193
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Berry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 38 Berkeley Square
Mayfair
London
W1J 5AE
Director NameMr Charles Hugh Bristol Dorin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(6 days after company formation)
Appointment Duration3 years, 4 months (closed 13 April 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Ranelagh Avenue
London
SW6 3PJ
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Director NameBarry O'Brien
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2006(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2008)
RoleCompany Director
Correspondence AddressHilltop House
Windgate Road Howth
Dublin
Co Dublin
Irish
Secretary NamePadraig Carley
NationalityIrish
StatusResigned
Appointed04 January 2007(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address47 Woodfort Court
Clondalkin
Dublin
22
Irish
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address36-38 Berkeley Square
Mayfair
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

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)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
14 August 2009Registered office changed on 14/08/2009 from 11 catherine place london SW1E 6DX (1 page)
14 August 2009Registered office changed on 14/08/2009 from 11 catherine place london SW1E 6DX (1 page)
14 August 2009Director's Change of Particulars / alan berry / 01/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 36-38; Street was: 2 lion house, now: berkeley square; Area was: red lion yard, now: ; Post Town was: london, now: mayfair; Region was: , now: london; Post Code was: W1J 5JR, now: W1J 5AE; Country was: , now: united kingdom (2 pages)
14 August 2009Director's change of particulars / alan berry / 01/06/2009 (2 pages)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
31 March 2009Application for striking-off (1 page)
14 January 2009Return made up to 30/11/08; full list of members (3 pages)
14 January 2009Return made up to 30/11/08; full list of members (3 pages)
7 May 2008Appointment Terminated Director barry o'brien (1 page)
7 May 2008Appointment terminated director barry o'brien (1 page)
7 May 2008Appointment Terminated Director frank gormley (1 page)
7 May 2008Appointment Terminated Secretary padraig carley (1 page)
7 May 2008Appointment terminated secretary padraig carley (1 page)
7 May 2008Appointment terminated director frank gormley (1 page)
14 February 2008Return made up to 30/11/07; full list of members (7 pages)
14 February 2008Return made up to 30/11/07; full list of members (7 pages)
7 June 2007Registered office changed on 07/06/07 from: lion house red lion yard london W1J 5JR (1 page)
7 June 2007Registered office changed on 07/06/07 from: lion house red lion yard london W1J 5JR (1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
19 December 2006Registered office changed on 19/12/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
30 November 2006Incorporation (23 pages)
30 November 2006Incorporation (23 pages)