Company NameAartf Ltd
Company StatusDissolved
Company Number07365880
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Raymond Thomas Flint
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Beauval Road
East Dulwich
London
SE22 8UH
Secretary NameMrs Rajni Dhawan
StatusClosed
Appointed29 January 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address24 Bedford Road
Northwood
Middlesex
HA6 2AZ
Director NameJean Mary Flint
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address96 Beauval Road
East Dulwich
London
SE22 8UH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameJean Mary Flint
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address96 Beauval Road
London
SE22 8UH

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Raymond Thomas Flint
100.00%
Ordinary

Financials

Year2014
Net Worth£14,236
Cash£21,979
Current Liabilities£12,074

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Termination of appointment of Jean Flint as a secretary (1 page)
11 September 2013Termination of appointment of Jean Flint as a secretary (1 page)
10 September 2013Appointment of Mrs. Rajni Dhawan as a secretary (2 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Termination of appointment of Jean Flint as a director (1 page)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
10 September 2012Registered office address changed from 38 Langham Street London W1W 7AR United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
17 September 2010Appointment of Raymond Thomas Flint as a director (3 pages)
17 September 2010Appointment of Jean Mary Flint as a secretary (2 pages)
17 September 2010Appointment of Jean Mary Flint as a director (3 pages)
17 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 2
(4 pages)
10 September 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)