AAHC 2 LIMITED

Register to unlock more data on OkredoRegister

AAHC 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03300035

Incorporation date

08/01/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1997)
dot icon07/09/2015
Final Gazette dissolved following liquidation
dot icon07/06/2015
Return of final meeting in a members' voluntary winding up
dot icon04/05/2015
Register inspection address has been changed to 145-157 St. John Street London EC1V 4PY
dot icon16/10/2014
Registered office address changed from 145-157 St. John Street London EC1V 4PY to Hill House 1 Little New Street London EC4A 3TR on 2014-10-17
dot icon15/10/2014
Appointment of a voluntary liquidator
dot icon15/10/2014
Declaration of solvency
dot icon15/10/2014
Resolutions
dot icon29/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/02/2014
Satisfaction of charge 4 in full
dot icon23/02/2014
Satisfaction of charge 1 in full
dot icon23/02/2014
Satisfaction of charge 2 in full
dot icon23/02/2014
Satisfaction of charge 3 in full
dot icon18/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/10/2012
Director's details changed for Richard John Hoskins on 2012-10-03
dot icon16/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-09-22
dot icon06/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon19/02/2010
Compulsory strike-off action has been discontinued
dot icon17/02/2010
Annual return made up to 2009-09-22 with full list of shareholders
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon23/08/2009
Accounts made up to 2008-06-30
dot icon24/03/2009
Return made up to 22/09/08; full list of members
dot icon13/01/2009
Registered office changed on 14/01/2009 from level 2 63 st mary avenue london EC3A 8LE
dot icon09/12/2008
Secretary appointed robert bruce anderson
dot icon09/12/2008
Appointment terminated secretary kim rowe
dot icon09/12/2008
Appointment terminated secretary claire filson
dot icon27/10/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon30/01/2008
Director resigned
dot icon29/01/2008
Registered office changed on 30/01/08 from: 130 wilton road london SW1V 1LQ
dot icon29/01/2008
Location of register of members
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Memorandum and Articles of Association
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Director resigned
dot icon13/11/2007
Resolutions
dot icon12/11/2007
Certificate of change of name
dot icon22/10/2007
Accounts made up to 2006-12-31
dot icon22/10/2007
New director appointed
dot icon11/09/2007
Return made up to 25/08/07; full list of members
dot icon09/09/2007
Director resigned
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Secretary's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon05/06/2007
Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon26/01/2007
Accounts made up to 2006-03-31
dot icon17/12/2006
Resolutions
dot icon17/12/2006
Resolutions
dot icon17/12/2006
Resolutions
dot icon17/12/2006
Declaration of assistance for shares acquisition
dot icon14/11/2006
Secretary's particulars changed
dot icon05/11/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
New director appointed
dot icon29/10/2006
Director's particulars changed
dot icon29/10/2006
Director's particulars changed
dot icon29/10/2006
Director's particulars changed
dot icon25/10/2006
Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon10/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/09/2006
Return made up to 25/08/06; full list of members
dot icon18/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon08/06/2006
New secretary appointed
dot icon08/06/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned
dot icon01/02/2006
Accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 25/08/05; full list of members
dot icon20/02/2005
New director appointed
dot icon20/02/2005
New director appointed
dot icon02/02/2005
Director's particulars changed
dot icon02/02/2005
Director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon09/01/2005
Secretary's particulars changed
dot icon09/01/2005
Director's particulars changed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
Director resigned
dot icon16/09/2004
Return made up to 25/08/04; full list of members
dot icon20/07/2004
Accounts made up to 2004-03-31
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon16/10/2003
Auditor's resignation
dot icon24/09/2003
Return made up to 25/08/03; full list of members
dot icon10/08/2003
Accounts made up to 2003-03-31
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon22/04/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon19/01/2003
Accounts made up to 2002-03-31
dot icon25/10/2002
Director's particulars changed
dot icon25/10/2002
New director appointed
dot icon24/10/2002
Director's particulars changed
dot icon27/08/2002
Return made up to 25/08/02; full list of members
dot icon27/05/2002
New director appointed
dot icon24/01/2002
Accounts made up to 2001-03-31
dot icon09/09/2001
Return made up to 25/08/01; full list of members
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon20/03/2001
New director appointed
dot icon08/11/2000
Accounts made up to 2000-03-31
dot icon30/08/2000
Return made up to 25/08/00; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon08/08/2000
New director appointed
dot icon29/06/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon11/11/1999
Director resigned
dot icon10/10/1999
Accounts made up to 1999-03-31
dot icon27/09/1999
Return made up to 25/08/99; full list of members
dot icon23/09/1999
Director's particulars changed
dot icon11/08/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon16/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon02/03/1999
Director's particulars changed
dot icon27/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon01/11/1998
Accounts made up to 1998-03-31
dot icon10/09/1998
Return made up to 25/08/98; full list of members
dot icon28/07/1998
Director's particulars changed
dot icon17/05/1998
New director appointed
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon17/04/1998
Resolutions
dot icon10/04/1998
Director's particulars changed
dot icon13/01/1998
Return made up to 09/01/98; full list of members
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon08/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Stephen Keith James
Director
13/07/2006 - 08/11/2007
46
Clasper, Michael
Director
01/04/2003 - 13/07/2006
18
Jurenko, Andrew Tadeusz
Director
01/04/2003 - 30/09/2006
57
Egan, John Leopold, Sir
Director
02/12/1998 - 07/11/1999
24
Hodgkinson, Michael Stewart, Sir
Director
06/11/1997 - 01/04/2003
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAHC 2 LIMITED

AAHC 2 LIMITED is an(a) Dissolved company incorporated on 08/01/1997 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAHC 2 LIMITED?

toggle

AAHC 2 LIMITED is currently Dissolved. It was registered on 08/01/1997 and dissolved on 07/09/2015.

Where is AAHC 2 LIMITED located?

toggle

AAHC 2 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does AAHC 2 LIMITED do?

toggle

AAHC 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AAHC 2 LIMITED?

toggle

The latest filing was on 07/09/2015: Final Gazette dissolved following liquidation.