AYOOO LTD

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

    Company NameAYOOO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03525884
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AYOOO LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AYOOO LTD located?

    Registered Office Address
    585a Fulham Road
    Fulham
    SW6 5UA London
    Undeliverable Registered Office AddressNo

    What were the previous names of AYOOO LTD?

    Previous Company Names
    Company NameFromUntil
    PELLEGRIN HAWK LIMITEDJul 09, 2015Jul 09, 2015
    ALPHA NOMINEES (LONDON) LTDFeb 11, 2002Feb 11, 2002
    CERISE LTDMar 12, 1998Mar 12, 1998

    What are the latest accounts for AYOOO LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for AYOOO LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 100
    SH01
    X52205S2

    Appointment of Mr Paolo Priamo Damu as a director on Mar 01, 2016

    2 pagesAP01
    X51WTR03

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA
    X51RFHYA

    Certificate of change of name

    Company name changed pellegrin hawk LIMITED\certificate issued on 17/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 22, 2016

    RES15
    X50VVPZD

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2015

    16 pagesRP04
    A4D865EB

    Termination of appointment of Riccardo Moi as a director on Jul 08, 2015

    1 pagesTM01
    X4BR5YVC

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 100
    SH01
    capitalJul 14, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Aug 12, 2015Clarification A second filed AR01 was registered on 12/08/2015
    X4BJBK88

    Termination of appointment of Haralambos Hambi as a director

    1 pagesTM01
    X4BJBK0Z

    Appointment of Mr Riccardo Moi as a director on Jun 30, 2015

    2 pagesAP01
    X4BJBK23

    Certificate of change of name

    Company name changed alpha nominees (london) LTD\certificate issued on 09/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2015

    RES15
    X4B90PBK

    Termination of appointment of Haralambos Hambi as a director on Jun 30, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 27, 2015Part Rectified Termination date on the TM01 was removed from the public register on 27/08/15 as it was invalid or ineffective.
    X4B90O96

    Appointment of Mr Riccardo Moi as a director on Jul 08, 2015

    2 pagesAP01
    X4B90O6Q

    Previous accounting period extended from Nov 30, 2014 to May 31, 2015

    1 pagesAA01
    X4B90MY0

    Annual return made up to Mar 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 100
    SH01
    X46193WZ

    Total exemption small company accounts made up to Nov 30, 2013

    3 pagesAA
    X3H2TSG2

    Annual return made up to Mar 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 100
    SH01
    X34LX3FT

    Annual return made up to Mar 12, 2013 with full list of shareholders

    3 pagesAR01
    X260IZO2

    Total exemption small company accounts made up to Nov 30, 2012

    3 pagesAA
    X224RPXN

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA
    X1DTG3XF

    Annual return made up to Mar 12, 2012 with full list of shareholders

    3 pagesAR01
    X168BOBN

    Director's details changed for Mr Haralambos Hambi on Apr 05, 2012

    2 pagesCH01
    X168BOBF

    Total exemption small company accounts made up to Nov 30, 2010

    4 pagesAA
    XM0PNX4W

    Annual return made up to Mar 12, 2011 with full list of shareholders

    3 pagesAR01
    XFBRFTI4

    Who are the officers of AYOOO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAMU, Paolo Priamo
    Baltic Place
    N1 5AQ London
    4 Sheldon House
    England
    Director
    Baltic Place
    N1 5AQ London
    4 Sheldon House
    England
    EnglandItalianDirector205699760001
    MOI, Riccardo
    585a Fulham Road
    Fulham
    SW6 5UA London
    Director
    585a Fulham Road
    Fulham
    SW6 5UA London
    EnglandItalianManagement Consultant199244760001
    HAMBI, Haralambos
    Rylston Road
    Fulham
    SW6 7HL London
    6
    Secretary
    Rylston Road
    Fulham
    SW6 7HL London
    6
    British50337040001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    HAMBI, Antonios
    263a Fulham Palace Road
    SW6 London
    Director
    263a Fulham Palace Road
    SW6 London
    BritishProperty Management50567340003
    HAMBI, Evie
    6 Rylston Road
    SW6 7HL London
    Director
    6 Rylston Road
    SW6 7HL London
    BritishAccountant88444220001
    HAMBI, Haralambos
    585a Fulham Road
    Fulham
    SW6 5UA London
    Director
    585a Fulham Road
    Fulham
    SW6 5UA London
    EnglandBritishAccountant50337040003
    MOI, Riccardo
    585a Fulham Road
    Fulham
    SW6 5UA London
    Director
    585a Fulham Road
    Fulham
    SW6 5UA London
    EnglandItalianCompany Director182539450001
    PSYLLIDES, Marios Constandinos
    79 Blunden Drive
    SL3 8WQ Langley
    Berkshire
    Director
    79 Blunden Drive
    SL3 8WQ Langley
    Berkshire
    EnglandBritishAccountant115047240001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    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