Company NameAOB Enterprises Limited
Company StatusDissolved
Company Number08688154
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christina Thakor-Rankin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 First Avenue
London
W3 7JP
Director NameMr Shayne Lambie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 Tamar Close
Stevenage
SG1 6AS

Location

Registered Address37 Redway Drive
Twickenham
TW2 7NT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Christina Thakor-rankin
50.00%
Ordinary
1 at £1Shayne Lambie
50.00%
Ordinary

Financials

Year2014
Turnover£6,532
Net Worth£2,834
Current Liabilities£3,156

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
25 April 2023Application to strike the company off the register (1 page)
23 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
4 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 May 2022Director's details changed for Ms Christina Thakor-Rankin on 15 May 2022 (2 pages)
3 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 August 2021Director's details changed for Ms Christina Thakor-Rankin on 28 August 2021 (2 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
6 June 2021Registered office address changed from 91 st. Dunstans Road London W6 8RE to 37 Redway Drive Twickenham TW2 7NT on 6 June 2021 (1 page)
19 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
10 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
10 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
13 February 2016Termination of appointment of Shayne Lambie as a director on 13 February 2016 (1 page)
13 February 2016Termination of appointment of Shayne Lambie as a director on 13 February 2016 (1 page)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
10 June 2015Micro company accounts made up to 30 September 2014 (7 pages)
10 June 2015Micro company accounts made up to 30 September 2014 (7 pages)
7 October 2014Director's details changed for Mr Shayne Lambie on 1 August 2014 (2 pages)
7 October 2014Director's details changed for Mr Shayne Lambie on 1 August 2014 (2 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Director's details changed for Mr Shayne Lambie on 1 August 2014 (2 pages)
22 April 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 22 April 2014 (1 page)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
(25 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 2
(25 pages)