AEROHURST LIMITED
Overview
Company Name | AEROHURST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03460026 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AEROHURST LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AEROHURST LIMITED located?
Registered Office Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AEROHURST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for AEROHURST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Roy Grainger Williams on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Michael Harris on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of AEROHURST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 149291490001 | ||||||
HARRIS, Richard Michael | Director | Hanover Square W1S 1HT London 16 | United Kingdom | Israeli | Company Director | 3089820035 | ||||
WILLIAMS, Roy Grainger | Director | Hanover Square W1S 1HT London 16 | United Kingdom | British | Company Director | 78315110002 | ||||
TOPPER, Alan | Secretary | Adelaide Close HA7 3EN Stanmore 24 Middlesex | British | 2981850001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
TOPPER, Alan | Director | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | Compnay Secretary | 2981850003 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of AEROHURST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cardinal Estates Limited | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AEROHURST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 03, 2001 Delivered On May 12, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of the finance documents | |
Short particulars The leasehold property being brent park industrial estate title number AGL86292. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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