Company NameAitpe Ltd
Company StatusDissolved
Company Number08484568
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Grant Nivison Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leighton Crescent
London
NW5 2QY
Director NameMr Bernie Clifford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leighton Crescent
London
NW5 2QY

Location

Registered Address17 Leighton Crescent
London
NW5 2QY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

5k at £0.01Bernie Clifford
50.00%
Ordinary A
5k at £0.01Grant Nivison Murphy
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,489
Cash£100

Accounts

Latest Accounts28 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
13 April 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
23 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
23 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
28 June 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(3 pages)
30 March 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
30 March 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
9 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
9 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
11 June 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
11 June 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
1 October 2013Termination of appointment of Bernie Clifford as a director on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Bernie Clifford as a director on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Bernie Clifford as a director on 1 October 2013 (1 page)
29 July 2013Registered office address changed from 24 Wigmore Court 120 Wigmore Street London W1U 3RU United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 24 Wigmore Court 120 Wigmore Street London W1U 3RU United Kingdom on 29 July 2013 (1 page)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)