Company NameAOG Consulting Services Limited
Company StatusDissolved
Company Number08384185
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Richard Erle Appleton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9 Hardwicks Square
London
SW18 4JS
Director NameMrs Sally Patricia Appleton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMoat Lodge Brook Farm
Worplesdon
Guildford
Surrey
GU3 3PJ

Location

Registered AddressFlat 9 Hardwicks Square
London
SW18 4JS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

50 at £1Michael Appleton
50.00%
Ordinary
50 at £1Sally Appleton
50.00%
Ordinary

Financials

Year2014
Turnover£175,000
Net Worth£8,580
Cash£18,120
Current Liabilities£26,860

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 February 2021Registered office address changed from Moat Lodge Brook Farm Worplesdon Guildford Surrey GU3 3PJ England to Flat 9 Hardwicks Square London SW18 4JS on 2 February 2021 (1 page)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 February 2020Termination of appointment of Sally Patricia Appleton as a director on 29 January 2020 (1 page)
12 February 2020Change of details for Mr Michael Richard Erle Appleton as a person with significant control on 29 January 2020 (2 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
12 February 2020Cessation of Sally Appleton as a person with significant control on 29 January 2020 (1 page)
4 February 2020Director's details changed for Mr Michael Richard Erle Appleton on 30 January 2020 (2 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 February 2019Registered office address changed from Woodlands the Fairway Worplesdon GU3 3QE to Moat Lodge Brook Farm Worplesdon Guildford Surrey GU3 3PJ on 1 February 2019 (1 page)
31 January 2019Change of details for Mr Michael Richard Erle Appleton as a person with significant control on 18 January 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Change of details for Mrs Sally Appleton as a person with significant control on 18 January 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Director's details changed for Mr Michael Richard Erle Appleton on 29 November 2018 (2 pages)
16 October 2018Director's details changed for Mrs Sally Patricia Appleton on 12 October 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Elect to keep the secretaries register information on the public register (1 page)
31 January 2018Elect to keep the directors' residential address register information on the public register (1 page)
31 January 2018Elect to keep the directors' register information on the public register (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(3 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
14 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
28 August 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
28 August 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(3 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)