Company NameAesdec Limited
Company StatusDissolved
Company Number07469714
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Daniel Atchison Martin Atchison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88c Hillfield Avenue
London
N8 7DN
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Louis Montes
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202b St. Pauls Road
Highbury
Islington
London
N1 2LL

Location

Registered Address88c Hillfield Avenue
London
N8 7DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Shareholders

1 at £1Daniel Atchison
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,288
Cash£344
Current Liabilities£14,625

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
14 June 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Registered office address changed from 202B St. Pauls Road Highbury Islington London N1 2LL United Kingdom on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr Daniel Atchison on 15 December 2011 (2 pages)
7 August 2012Registered office address changed from 202B St. Pauls Road Highbury Islington London N1 2LL United Kingdom on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr Daniel Atchison on 15 December 2011 (2 pages)
7 August 2012Registered office address changed from 202B St. Pauls Road Highbury Islington London N1 2LL United Kingdom on 7 August 2012 (1 page)
2 August 2012Director's details changed for Mr Daniel Atchinson on 15 December 2011 (2 pages)
2 August 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Mr Daniel Atchinson on 15 December 2011 (2 pages)
2 August 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Termination of appointment of Louis Montes as a director (1 page)
23 May 2011Appointment of Mr Daniel Atchinson as a director (2 pages)
23 May 2011Appointment of Mr Daniel Atchinson as a director (2 pages)
23 May 2011Termination of appointment of Louis Montes as a director (1 page)
17 December 2010Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 17 December 2010 (1 page)
16 December 2010Appointment of Mr Louis Montes as a director (2 pages)
16 December 2010Termination of appointment of Rhys Evans as a director (1 page)
16 December 2010Appointment of Mr Louis Montes as a director (2 pages)
16 December 2010Termination of appointment of Rhys Evans as a director (1 page)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)