AITCH TRUSTEES LIMITED

AITCH TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAITCH TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03609561
    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 AITCH TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AITCH TRUSTEES LIMITED located?

    Registered Office Address
    First Floor Kirkdale House
    Kirkdale Road
    E11 1HP Leytonstone
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AITCH TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What is the status of the latest annual return for AITCH TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AITCH TRUSTEES 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

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Aug 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Simon Christoffer Stedman as a secretary on Mar 06, 2015

    2 pagesAP03

    Termination of appointment of Enamur Rahman as a director on Mar 06, 2015

    1 pagesTM01

    Termination of appointment of Enamur Rahman as a secretary on Mar 06, 2015

    1 pagesTM02

    Appointment of Mr Simon Christoffer Stedman as a director on Feb 24, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Aug 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    3 pagesAA

    Termination of appointment of James Keeble as a director

    1 pagesTM01

    Director's details changed for Mrs Sharon Gay on Oct 31, 2013

    2 pagesCH01

    Secretary's details changed for Mr Enamur Rahman on Oct 31, 2013

    2 pagesCH03

    Director's details changed for Mr Enamur Rahman on Oct 31, 2013

    2 pagesCH01

    Secretary's details changed for Mr Enamur Rahman on Oct 31, 2013

    2 pagesCH03

    Director's details changed for Mr Enamur Rahman on Oct 31, 2013

    2 pagesCH01

    Director's details changed for Mr Henry Thomas Smith on Oct 31, 2013

    2 pagesCH01

    Director's details changed for Mr Enamur Rahman on Oct 31, 2013

    2 pagesCH01

    Secretary's details changed for Mr Enamur Rahman on Oct 31, 2013

    2 pagesCH03

    Director's details changed for Mr James Trevor Keeble on Oct 31, 2013

    2 pagesCH01

    Director's details changed for Mr James Trevor Keeble on Nov 15, 2013

    CH01

    Registered office address changed from * Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom* on Nov 04, 2013

    1 pagesAD01

    Annual return made up to Aug 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of AITCH TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEDMAN, Simon Christoffer
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Secretary
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    196345140001
    GAY, Sharon Lorraine
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    EnglandBritish40217870001
    SMITH, Henry Thomas
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    United KingdomBritish142764470001
    STEDMAN, Simon Christoffer
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    Director
    Kirkdale House, 7 Kirkdale Road
    Leytonstone
    E11 1HP London
    1st Floor
    United Kingdom
    United KingdomBritish190800880001
    BURTON, Colin
    14 Barnsley Road
    RM3 9LP Romford
    Essex
    Secretary
    14 Barnsley Road
    RM3 9LP Romford
    Essex
    British86084200001
    DANIELS, James
    21 Byron Avenue
    South Woodford
    E18 2HH London
    Secretary
    21 Byron Avenue
    South Woodford
    E18 2HH London
    British110484910001
    MAHONEY, Roger
    Dacrius Lodge Woodmans Lane
    Chingford
    E4 London
    Secretary
    Dacrius Lodge Woodmans Lane
    Chingford
    E4 London
    British60072940001
    RAHMAN, Enamur
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Secretary
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    152777000001
    STEDMAN, Simon Christoffer
    136 Glengall Road
    IG8 0DS Woodford Green
    Essex
    Secretary
    136 Glengall Road
    IG8 0DS Woodford Green
    Essex
    British190800880001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSON, Martin John
    Greenacre
    Off Wormley High Road
    EN10 6JN Wormley
    Hertfordshire
    Director
    Greenacre
    Off Wormley High Road
    EN10 6JN Wormley
    Hertfordshire
    United KingdomBritish81469050001
    CAMPBELL, Jacqueline
    29 Brickfield Road
    Coopersale
    CM16 7QX Epping
    Essex
    Director
    29 Brickfield Road
    Coopersale
    CM16 7QX Epping
    Essex
    British62955170001
    KEEBLE, James Trevor
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    EnglandBritish127852330005
    MURDOCH, John William
    45 High Street
    E11 2AA Wanstead
    London
    Director
    45 High Street
    E11 2AA Wanstead
    London
    United KingdomBritish53172590001
    RAHMAN, Enamur
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    Director
    Floor
    Kirkdale House, 7 Kirkdale Road Leytonstone
    E11 1HP London
    1st
    United Kingdom
    United KingdomBritish158634550002
    ROSE, Paul Clifford
    Mansfield Hill
    Chingford
    E4 7JU London
    8
    Director
    Mansfield Hill
    Chingford
    E4 7JU London
    8
    United KingdomBritish52815670001
    SMITH, Henry Thomas
    Great Oaks
    Bury Road Sewardstonebury
    E4 7QL London
    Director
    Great Oaks
    Bury Road Sewardstonebury
    E4 7QL London
    United KingdomBritish142764470001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    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