AROMAIR HOLDINGS LIMITED
Overview
| Company Name | AROMAIR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04424328 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AROMAIR HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AROMAIR HOLDINGS LIMITED located?
| Registered Office Address | No 1 Colmore Square B4 6HQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AROMAIR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEYES HOLDINGS LIMITED | Sep 16, 2002 | Sep 16, 2002 |
| INHOCO 2655 LIMITED | Apr 25, 2002 | Apr 25, 2002 |
What are the latest accounts for AROMAIR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for AROMAIR HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 27, 2023 |
What are the latest filings for AROMAIR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on Jun 20, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Bobby Lee Williams as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wenda Margaretha Adriaanse as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Apr 09, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Bobby Lee Williams as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shivam Modi as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Termination of appointment of Susan Iris Abrahams as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms. Wenda Margaretha Adriaanse as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of AROMAIR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550745 | ||||||||||||||
| CHARNIN, David Benjamin | Director | 100 West Putnam Avenue 06830 Greenwich Strategic Value Partners, Llc Connecticut United States | United States | American | 267764300001 | |||||||||||||
| GOFFIN, Julien | Director | Grand-Rue L-1660 Luxembourg 22 Luxembourg | Belgium | Belgian | 241643550001 | |||||||||||||
| DESAI, Mahesh | Secretary | Brunel Way IP24 1HF Thetford Jeyes Norfolk England | 194377970001 | |||||||||||||||
| GOODWIN, Nicholas David | Secretary | Uplands Farmhouse Chandlers Road Stoke Holy Cross NR14 8RE Norwich Norfolk | British | 49424950001 | ||||||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||||||
| COSIGN LIMITED | Secretary | Admiral Park St Peter Port 119 GY1 3HB Guernsey Martello Court Channel Islands |
| 230942470001 | ||||||||||||||
| ABRAHAMS, Susan Iris | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 183084350001 | |||||||||||||
| ADAMS, John Bruce | Director | Bury Road Sicklesmere IP30 0BS Bury St Edmunds The Barn House Suffolk | United Kingdom | British | 129805310001 | |||||||||||||
| ADRIAANSE, Wenda Margaretha | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | Dutch | 245219940001 | |||||||||||||
| BOURGEOIS, Melissa Gabrielle | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 222397120001 | |||||||||||||
| BURDETT, Roger Leonard | Director | The Common Colley Moor CV78AR Coventry Fir Tree Farm Warwickshire | United Kingdom | British | 163337290001 | |||||||||||||
| BYRNE, Bernard | Director | 31 Laverna Road Terenure IRISH Dublin 6w Ireland | Irish | 85665940001 | ||||||||||||||
| CALLEAR, David James | Director | Barningham Hall Barningham IP31 1DH Bury St Edmunds Suffolk | England | British | 41483090001 | |||||||||||||
| CLARKE, Jason | Director | Devonshire House 1 Mayfair Place W1J 8AJ London 8th Floor United Kingdom | England | United Kingdom | 178057440001 | |||||||||||||
| CLARKE, Jason, Dr | Director | First Floor Flat 141 Lee Park Blackheath SE3 9HE London | British | 113412140001 | ||||||||||||||
| COLLEY, Michael John | Director | Strathlene The Park, Great Barton IP31 2SU Bury St. Edmunds Suffolk | England | British | 63599250001 | |||||||||||||
| DAVIS, Jason Paul | Director | Brunel Way IP24 1HF Thetford Jeyes Norfolk England | Usa | British | 194384900001 | |||||||||||||
| DAYMON, Bernard Andre Georges | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | Spain | French | 151007100001 | |||||||||||||
| GEISLER, Torben | Director | Devonshire House 1 Mayfair Place W1J 8AJ London 8th Floor United Kingdom | England | German | 241989380001 | |||||||||||||
| GOODWIN, Nicholas David | Director | Uplands Farmhouse Chandlers Road Stoke Holy Cross NR14 8RE Norwich Norfolk | United Kingdom | British | 49424950001 | |||||||||||||
| HEYWOOD, Ivan Maxwell | Director | The Old Parsonage The Street Long Sutton RG29 1SS Hook Hampshire | British | 57119520002 | ||||||||||||||
| HUGHES, Loraine | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British | 138239430001 | |||||||||||||
| KANKIWALA, Nishpank Rameshbabu | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambridgeshire England | England | British | 112673960001 | |||||||||||||
| LEJUNE, Amy Nicole | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | American | 216235620001 | |||||||||||||
| MILLER, Gregor Arthur Livingstone | Director | Birkdale Court Fornham St. Martin IP28 6XF Bury St. Edmunds 11 Suffolk United Kingdom | England | British | 129805390002 | |||||||||||||
| MODI, Shivam | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 272809120001 | |||||||||||||
| MORAN, Patrick Joseph | Director | The Highlands Scholarstown Road IRISH Dublin 14 Ireland | Ireland | Irish | 59274790001 | |||||||||||||
| MURPHY, Jim Michael | Director | 36 Ulverton Road Dalkey IRISH Dublin Ireland | Irish | 96999840001 | ||||||||||||||
| O'BRIEN, Paul | Director | 3 Fox Lodge Road Fox Lodge Woods IRISH Ratoath Ireland | Ireland | Irish | 96999430001 | |||||||||||||
| O'DONNELL, Michael Kane | Director | Randall House 18 Woodstock Road W4 1UE London | England | Irish | 107034130001 | |||||||||||||
| OTLEY, Richard Reverdy | Director | 4 Osborne Way HP23 6EN Wiggington Hertfordshire | United Kingdom | British | 127085630001 | |||||||||||||
| PEARCE, David James | Director | Brunel Way IP24 1HF Thetford Jeyes Norfolk England | England | British | 95665290001 | |||||||||||||
| PHILLIPS, Stephen John | Director | Coleman Street EC2R 5AA London 102 England | United Kingdom | British | 153564520001 | |||||||||||||
| POURCHET, Alexis | Director | Saville Row London 5 Great Britain | England | French | 160210930001 |
Who are the persons with significant control of AROMAIR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Victor Khosla | Apr 06, 2016 | West Putnam Avenue CT 06830 Greenwich 100 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Does AROMAIR HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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