Company NameAoife Limited
Company StatusDissolved
Company Number06533655
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Slade
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2012(4 years after company formation)
Appointment Duration10 years, 2 months (closed 28 June 2022)
RoleGraphic Designer
Country of ResidenceIreland
Correspondence Address6 Hazel Brook
Parc Magowan
Kilkenny
R95 H1f6
Director NameAoife Mc Inerney
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceIreland
Correspondence Address6 Hazel Brook
Park Magowan
Kilkenny
R95 H1f6
Secretary NameJohn Slade
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Ash Grove
Cricklewood
NW2 3LN

Location

Registered AddressStudio 110, Netil Hse 1 Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Aoife Mcinerney
50.00%
Ordinary
1 at £1John Slade
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,311
Current Liabilities£11,232

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
10 January 2022Application to strike the company off the register (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Termination of appointment of Aoife Mc Inerney as a director on 1 January 2017 (1 page)
28 February 2017Termination of appointment of Aoife Mc Inerney as a director on 1 January 2017 (1 page)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Annual return made up to 10 February 2016
Statement of capital on 2016-11-01
  • GBP 2
(15 pages)
1 November 2016Director's details changed for Mr John Slade on 10 February 2016 (4 pages)
1 November 2016Administrative restoration application (3 pages)
1 November 2016Registered office address changed from 23 Ash Grove London NW2 3LN to Studio 110, Netil Hse 1 Westgate Street London E8 3RL on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from 23 Ash Grove London NW2 3LN to Studio 110, Netil Hse 1 Westgate Street London E8 3RL on 1 November 2016 (2 pages)
1 November 2016Annual return made up to 10 February 2016
Statement of capital on 2016-11-01
  • GBP 2
(15 pages)
1 November 2016Director's details changed for Mr John Slade on 10 February 2016 (4 pages)
1 November 2016Director's details changed for Aoife Mc Inerney on 10 February 2016 (4 pages)
1 November 2016Administrative restoration application (3 pages)
1 November 2016Director's details changed for Aoife Mc Inerney on 10 February 2016 (4 pages)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Director's details changed for Aoife Mc Inerney on 10 February 2013 (2 pages)
28 February 2013Termination of appointment of John Slade as a secretary (1 page)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr John Slade as a director (2 pages)
28 February 2013Termination of appointment of John Slade as a secretary (1 page)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr John Slade as a director (2 pages)
28 February 2013Director's details changed for Aoife Mc Inerney on 10 February 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Registered office address changed from 23 Ash Grove London NW2 3LN United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Barrow Farm North Barrow Yeovil Somerset BA22 7LZ United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 23 Ash Grove London NW2 3LN United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Barrow Farm North Barrow Yeovil Somerset BA22 7LZ United Kingdom on 11 December 2012 (1 page)
21 February 2012Annual return made up to 10 February 2012 (4 pages)
21 February 2012Annual return made up to 10 February 2012 (4 pages)
3 January 2012Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 3 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
6 April 2010Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
6 April 2010Registered office address changed from 23 Ash Grove Cricklewood London NW2 3LN United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 23 Ash Grove Cricklewood London NW2 3LN United Kingdom on 6 April 2010 (1 page)
6 April 2010Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
6 April 2010Registered office address changed from 23 Ash Grove Cricklewood London NW2 3LN United Kingdom on 6 April 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
17 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2008Incorporation (12 pages)
13 March 2008Incorporation (12 pages)