London
EC2V 7QP
Director Name | Mr Michael Richard Francis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 19 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Secretary Name | Connie Mei Ling Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Matthew Charles Plumridge |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Forest Walk Buckley Clwyd CH7 3AZ Wales |
Secretary Name | Mr Philip Michael Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Cobbles Cuddington Northwich Cheshire CW8 2XH |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2012 | Application to strike the company off the register (3 pages) |
26 November 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for Mr Paul Buchanan on 5 March 2010 (2 pages) |
15 March 2012 | Director's details changed for Mr Paul Buchanan on 5 March 2010 (2 pages) |
15 March 2012 | Director's details changed for Mr Paul Buchanan on 5 March 2010 (2 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 March 2011 | Annual return made up to 7 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 May 2010 | Annual return made up to 7 March 2010 (11 pages) |
26 May 2010 | Annual return made up to 7 March 2010 (11 pages) |
26 May 2010 | Annual return made up to 7 March 2010 (11 pages) |
10 March 2010 | Appointment of Connie Mei Ling Law as a secretary (3 pages) |
10 March 2010 | Appointment of Connie Mei Ling Law as a secretary (3 pages) |
5 March 2010 | Termination of appointment of Matthew Plumridge as a director (2 pages) |
5 March 2010 | Termination of appointment of Philip Brereton as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Philip Brereton as a secretary (2 pages) |
5 March 2010 | Appointment of Mr Michael Richard Francis as a director (3 pages) |
5 March 2010 | Appointment of Mr Michael Richard Francis as a director (3 pages) |
5 March 2010 | Registered office address changed from Dee House St Davids Park Deeside Clwyd CH5 3XF on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Dee House St Davids Park Deeside Clwyd CH5 3XF on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Dee House St Davids Park Deeside Clwyd CH5 3XF on 5 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Matthew Plumridge as a director (2 pages) |
2 September 2009 | Accounts made up to 31 March 2009 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 December 2008 | Accounts made up to 31 March 2008 (1 page) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
8 May 2007 | Company name changed aarco 289 LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed aarco 289 LIMITED\certificate issued on 08/05/07 (2 pages) |
7 March 2007 | Incorporation (18 pages) |
7 March 2007 | Incorporation (18 pages) |