Company NameAER Strategic Consulting Limited
Company StatusDissolved
Company Number08201272
CategoryPrivate Limited Company
Incorporation Date4 September 2012(11 years, 7 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Phillipe Willems
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed05 September 2012(1 day after company formation)
Appointment Duration8 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address2nd Floor Sutherland House 70-78 West Hendon Broad
London
NW9 7ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Philippe Willems
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,307
Cash£24,006
Current Liabilities£115,003

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 October 2015Director's details changed for Dr Phillipe Willems on 15 April 2015 (2 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
13 September 2012Appointment of Dr Philippe Willems as a director (3 pages)
4 September 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 September 2012Incorporation (20 pages)