AELIGN LTD
Overview
| Company Name | AELIGN LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10522158 |
| 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 AELIGN LTD?
- Other information technology service activities (62090) / Information and communication
- Other service activities n.e.c. (96090) / Other service activities
Where is AELIGN LTD located?
| Registered Office Address | 7 Dewberry Court Etherley Dene DL14 0TR Bishop Auckland England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AELIGN LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AELIGN LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor Gillis as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of James William Watson as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 7 Dewberry Court Etherley Dene Bishop Auckland DL14 0TR on Aug 25, 2020 | 1 pages | AD01 | ||
Termination of appointment of Paul Michael Milmore as a director on Aug 01, 2020 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr James William Watson as a director on Jul 19, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Michael Milmore as a director on Jul 19, 2019 | 2 pages | AP01 | ||
Appointment of Mr Trevor Gillis as a director on Jul 19, 2019 | 2 pages | AP01 | ||
Appointment of Mr James Andrew Walton as a director on Jul 19, 2019 | 2 pages | AP01 | ||
Registered office address changed from 7 Dewberry Court Etherley Dene Bishop Auckland DL14 0TR United Kingdom to 152 - 160 City Road London EC1V 2NX on Jul 19, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 29, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Feb 06, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 06, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Harwinder Singh as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2017 with updates | 8 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 20, 2017
| 3 pages | SH01 | ||
Appointment of Mr Harwinder Singh as a director on Jan 20, 2017 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jan 20, 2017
| 3 pages | SH01 | ||
Appointment of Mr Stephen Gray as a director on Jan 12, 2017 | 2 pages | AP01 | ||
Who are the officers of AELIGN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Stephen | Director | Dewberry Court Etherley Dene DL14 0TR Bishop Auckland 7 England | England | British | 212361380001 | |||||
| WALTON, James Andrew | Director | Dewberry Court Etherley Dene DL14 0TR Bishop Auckland 7 England | United Kingdom | British | 140608440002 | |||||
| GILLIS, Trevor | Director | Dewberry Court Etherley Dene DL14 0TR Bishop Auckland 7 England | England | British | 243262540001 | |||||
| MILMORE, Paul Michael | Director | City Road EC1V 2NX London 152 - 160 England | England | British | 175128290001 | |||||
| SINGH, Harwinder, Mr. | Director | Saffron Central Square CR0 2FX Croydon Flat 169 England | England | British | 222907500001 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | England | British | 214746770001 | |||||
| WATSON, James William | Director | Dewberry Court Etherley Dene DL14 0TR Bishop Auckland 7 England | England | British | 233311830001 |
Who are the persons with significant control of AELIGN LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Harwinder Singh | Jan 20, 2017 | Saffron Central Square CR0 2FX Croydon Flat 169 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Gray | Jan 20, 2017 | Dewberry Court Etherley Dene DL14 0TR Bishop Auckland 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Anthony Valaitis | Dec 13, 2016 | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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