AIT TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAIT TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03285920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIT TRADING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AIT TRADING LIMITED located?

    Registered Office Address
    Mermaid House
    Puddle Dock
    EC4V 3DB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AIT TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    STATHEIKA LIMITEDNov 29, 1996Nov 29, 1996

    What are the latest accounts for AIT TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for AIT TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Crusader House 145-157 st John Street London EC1V 4RU to Mermaid House Puddle Dock London EC4V 3DB on Apr 26, 2016

    1 pagesAD01

    Termination of appointment of Michael James Barstow as a director on Jan 28, 2016

    1 pagesTM01

    Annual return made up to Nov 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 2
    SH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Feb 28, 2015

    16 pagesAA

    Annual return made up to Nov 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 28, 2014

    15 pagesAA

    Annual return made up to Nov 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 28, 2013

    16 pagesAA

    Annual return made up to Nov 29, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Feb 29, 2012

    16 pagesAA

    Annual return made up to Nov 29, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Feb 28, 2011

    16 pagesAA

    Appointment of Mr Richard Macintyre Martin as a director

    2 pagesAP01

    Appointment of Lord Howard Emerson Flight as a director

    2 pagesAP01

    Appointment of The Honourable James Jonathan Nelson as a director

    2 pagesAP01

    Termination of appointment of Richard Robinson as a director

    1 pagesTM01

    Termination of appointment of Robert Hammond Chambers as a director

    1 pagesTM01

    Annual return made up to Nov 29, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Feb 28, 2010

    14 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Nov 29, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of AIT TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH ADMINISTRATION LIMITED
    St. John Street
    EC1V 4RU London
    145-157
    United Kingdom
    Secretary
    St. John Street
    EC1V 4RU London
    145-157
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2840515
    54772090001
    FLIGHT, Howard Emerson, Lord
    Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Director
    Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    EnglandBritish71333400002
    MARTIN, Richard Macintyre
    Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Director
    Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    ScotlandBritish671750002
    NELSON, James Jonathan, The Hon
    Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    Director
    Puddle Dock
    EC4V 3DB London
    Mermaid House
    England
    United KingdomBritish113284780001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ADAMS, Brian Roger
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    Director
    Hill House
    Church Lane Debpen
    CB11 3LD Saffron Walden
    Essex
    British34843120001
    BARSTOW, Michael James
    48 Redan Street
    W14 0AB London
    Director
    48 Redan Street
    W14 0AB London
    EnglandBritish29122910001
    GAUNT, Paul
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British45788750002
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritish86215110001
    HEATHCOAT AMORY, Michael Fitzgerald
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    Director
    2 Montrose Court
    Exhibition Road
    SW7 2QH London
    UkBritish44246540007
    HUNTER, David Haig
    39 Dovehouse Street
    SW3 6JY London
    Director
    39 Dovehouse Street
    SW3 6JY London
    United KingdomBritish29433770002
    ROBINSON, Richard Edwin Winwood
    Sandings Farm Chapel Leigh
    Lydeard St Lawrence
    TA4 3RD Taunton
    Somerset
    Director
    Sandings Farm Chapel Leigh
    Lydeard St Lawrence
    TA4 3RD Taunton
    Somerset
    United KingdomBritish201823830001
    STUTTAFORD, William Royden, Sir
    Moulshams Manor
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    Moulshams Manor
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British6071220001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does AIT TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 25, 2010
    Delivered On Oct 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 01, 2010Registration of a charge (MG01)
    • Dec 03, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0