Company NameAOW Limited
Company StatusDissolved
Company Number06526472
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesLatin Drinks Ltd and LDG International Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tudor Nicusor Fieraru
Date of BirthDecember 1988 (Born 35 years ago)
NationalityRomanian
StatusClosed
Appointed14 February 2018(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11a Hyde Park Mansions Cabbel Street
London
NW1 5BA
Director NameAlessandro Viscardi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleSalesman
Country of ResidenceItaly
Correspondence AddressVia Roma
N.209, Villorba
Treviso
31050
Italy
Director NameAdriano Amadio
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleSalesman
Country of ResidenceItaly
Correspondence AddressVia Schiavonesca
90
Giavera Del Montello
31040
Italy
Director NameMrs Mary Susiyanthi Perera Ethmadalage
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 January 2018(9 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameRidgway Financial Services Ltd (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address9 Seagrave Road
London
SW6 1RP

Location

Registered Address11a Hyde Park Mansions
Cabbel Street
London
NW1 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Adriano Amadio
50.00%
Ordinary
1 at £1Alessandro Viscardi
50.00%
Ordinary

Financials

Year2014
Net Worth£8,805
Cash£3,450
Current Liabilities£42,323

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Company name changed ldg international LTD\certificate issued on 07/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
3 June 2016Termination of appointment of Alessandro Viscardi as a director on 31 March 2016 (1 page)
26 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Secretary's details changed for Ridgway Financial Services Ltd on 20 March 2014 (1 page)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
3 February 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
25 April 2012Memorandum and Articles of Association (5 pages)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 April 2012Registered office address changed from 1-5 Lillie Road London SW6 1TX on 19 April 2012 (1 page)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 April 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Adriano Amadio on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Ridgway Financial Services Ltd on 9 April 2010 (1 page)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Alessandro Viscardi on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Adriano Amadio on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Ridgway Financial Services Ltd on 9 April 2010 (1 page)
9 April 2010Director's details changed for Alessandro Viscardi on 9 April 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 06/03/09; full list of members (4 pages)
22 August 2008Company name changed latin drinks LTD\certificate issued on 27/08/08 (2 pages)
6 March 2008Incorporation (9 pages)