Company NameAaron Bates International Limited
Company StatusDissolved
Company Number07005602
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sheikh Mohammad Abdul Munim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 109 Berkley House 14 Wellington Way
London
E3 4NQ
Director NameMr Dinh Cai Thoong
Date of BirthAugust 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 San Luis Drive
Chafford Hundred
Grays
Essex
RM16 6LP

Contact

Websitewww.aaronbates.co.uk

Location

Registered AddressUnit P12 Bow Wharf, 221 Grove Road
221 Grove Road
London
E3 5SN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Shareholders

50 at £1Dinh Cai Thoong
50.00%
Ordinary
50 at £1Sheikh Mohammad Abdul Munim
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 25
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 25
(4 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Director's details changed for Mr Dinh Cai Thoong on 1 November 2009 (2 pages)
6 October 2010Director's details changed for Mr Sheikh Mohammad Abdul Munim on 1 November 2009 (2 pages)
6 October 2010Director's details changed for Mr Sheikh Mohammad Abdul Munim on 1 November 2009 (2 pages)
6 October 2010Director's details changed for Mr Dinh Cai Thoong on 1 November 2009 (2 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 September 2009Incorporation (19 pages)