AITCH TRUSTEES LIMITED
Overview
| Company Name | AITCH TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03609561 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AITCH TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2015 |
What is the status of the latest annual return for AITCH TRUSTEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AITCH TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Christoffer Stedman as a secretary on Mar 06, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Enamur Rahman as a director on Mar 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Enamur Rahman as a secretary on Mar 06, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Christoffer Stedman as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of James Keeble as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Sharon Gay on Oct 31, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Enamur Rahman on Oct 31, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Enamur Rahman on Oct 31, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Enamur Rahman on Oct 31, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Enamur Rahman on Oct 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Henry Thomas Smith on Oct 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Enamur Rahman on Oct 31, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Enamur Rahman on Oct 31, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr James Trevor Keeble on Oct 31, 2013 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AITCH TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEDMAN, Simon Christoffer | Secretary | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | 196345140001 | |||||||
| GAY, Sharon Lorraine | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | England | British | 40217870001 | |||||
| SMITH, Henry Thomas | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | United Kingdom | British | 142764470001 | |||||
| STEDMAN, Simon Christoffer | Director | Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st Floor United Kingdom | United Kingdom | British | 190800880001 | |||||
| BURTON, Colin | Secretary | 14 Barnsley Road RM3 9LP Romford Essex | British | 86084200001 | ||||||
| DANIELS, James | Secretary | 21 Byron Avenue South Woodford E18 2HH London | British | 110484910001 | ||||||
| MAHONEY, Roger | Secretary | Dacrius Lodge Woodmans Lane Chingford E4 London | British | 60072940001 | ||||||
| RAHMAN, Enamur | Secretary | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | 152777000001 | |||||||
| STEDMAN, Simon Christoffer | Secretary | 136 Glengall Road IG8 0DS Woodford Green Essex | British | 190800880001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ANDERSON, Martin John | Director | Greenacre Off Wormley High Road EN10 6JN Wormley Hertfordshire | United Kingdom | British | 81469050001 | |||||
| CAMPBELL, Jacqueline | Director | 29 Brickfield Road Coopersale CM16 7QX Epping Essex | British | 62955170001 | ||||||
| KEEBLE, James Trevor | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | England | British | 127852330005 | |||||
| MURDOCH, John William | Director | 45 High Street E11 2AA Wanstead London | United Kingdom | British | 53172590001 | |||||
| RAHMAN, Enamur | Director | Floor Kirkdale House, 7 Kirkdale Road Leytonstone E11 1HP London 1st United Kingdom | United Kingdom | British | 158634550002 | |||||
| ROSE, Paul Clifford | Director | Mansfield Hill Chingford E4 7JU London 8 | United Kingdom | British | 52815670001 | |||||
| SMITH, Henry Thomas | Director | Great Oaks Bury Road Sewardstonebury E4 7QL London | United Kingdom | British | 142764470001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | 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