Company NameAaron J. Office Studios Limited
Company StatusDissolved
Company Number06406605
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date29 December 2015 (8 years, 4 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 NameDaniel Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(1 day after company formation)
Appointment Duration8 years, 2 months (closed 29 December 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address49 Surrey Row
London
SE17 2JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address49 Surrey Row
London
SE1 0BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniel Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
9 December 2014Compulsory strike-off action has been discontinued (1 page)
8 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
28 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
14 June 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY on 14 June 2012 (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
29 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Daniel Taylor on 15 December 2009 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 February 2009Return made up to 23/10/08; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
8 May 2008Director appointed daniel taylor (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
23 October 2007Incorporation (9 pages)