AE INTERNATIONAL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

AE INTERNATIONAL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04360197

Incorporation date

25/01/2002

Size

Dormant

Contacts

Registered address

Registered address

36 Pinewood Road, Winsford CW7 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2002)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon17/03/2025
Accounts for a dormant company made up to 2024-07-24
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2023-07-24
dot icon03/08/2023
Change of details for Mr David Anthony Charles Farrar Vickers as a person with significant control on 2018-04-05
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-07-24
dot icon01/02/2022
Director's details changed for Mrs Hadeer Hillal Ahmed Abdel Naiim on 2022-01-25
dot icon01/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon01/08/2021
Accounts for a dormant company made up to 2021-07-24
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2020-07-24
dot icon29/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2019-07-24
dot icon27/01/2019
Confirmation statement made on 2019-01-25 with updates
dot icon30/07/2018
Accounts for a dormant company made up to 2018-07-24
dot icon30/07/2018
Director's details changed for Mr David Anthony Charles Farrar Vickers on 2018-07-20
dot icon30/07/2018
Director's details changed for Mrs Hadeer Hillal Ahmed Abdel Naiim on 2018-07-20
dot icon09/05/2018
Registered office address changed from 54 Raymond Road Southampton SO15 5AL England to 36 Pinewood Road Winsford CW7 2GD on 2018-05-09
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2017-07-24
dot icon27/01/2017
Accounts for a dormant company made up to 2016-07-24
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon30/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/01/2016
Secretary's details changed for Mr David Anthony Charles Farrar Vickers on 2015-03-30
dot icon03/09/2015
Accounts for a dormant company made up to 2015-07-24
dot icon30/03/2015
Registered office address changed from 229 Leaside Way Southampton Hampshire SO16 3EQ to 54 Raymond Road Southampton SO15 5AL on 2015-03-30
dot icon26/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon26/01/2015
Secretary's details changed for Mr David Anthony Charles Farrar Vickers on 2014-12-25
dot icon26/01/2015
Director's details changed for Mr David Anthony Charles Farrar Vickers on 2014-12-25
dot icon17/08/2014
Accounts for a dormant company made up to 2014-07-24
dot icon03/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-07-24
dot icon13/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2012-07-24
dot icon30/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-07-24
dot icon11/08/2011
Registered office address changed from 3 Moorland Rise Haslingden Rossendale Lancashire BB4 6UA on 2011-08-11
dot icon24/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2010-07-24
dot icon20/03/2010
Accounts for a dormant company made up to 2009-07-24
dot icon05/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon05/02/2010
Director's details changed for David Anthony Charles Farrar Vickers on 2010-01-25
dot icon05/02/2010
Director's details changed for Mrs Hadeer Hillal Ahmed Abdel Naiim on 2010-01-25
dot icon21/05/2009
Director appointed mrs hadeer hillal ahmed abdel naiim
dot icon21/05/2009
Appointment terminated director bernard coes
dot icon09/02/2009
Return made up to 25/01/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2008-07-24
dot icon03/03/2008
Return made up to 25/01/08; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2007-07-24
dot icon14/02/2007
Return made up to 25/01/07; full list of members
dot icon04/01/2007
Accounts for a dormant company made up to 2006-07-24
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon19/06/2006
Accounts for a dormant company made up to 2005-07-24
dot icon20/02/2006
Return made up to 25/01/06; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-07-24
dot icon21/02/2005
Return made up to 25/01/05; full list of members
dot icon03/02/2004
Return made up to 25/01/04; full list of members
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New secretary appointed
dot icon03/02/2004
Secretary resigned;director resigned
dot icon03/02/2004
Registered office changed on 03/02/04 from: the brambles, forest road oxton southwell nottinghamshire NG25 0FZ
dot icon24/11/2003
Accounts for a dormant company made up to 2003-07-24
dot icon07/03/2003
Return made up to 25/01/03; full list of members
dot icon25/02/2002
Accounting reference date extended from 31/01/03 to 24/07/03
dot icon14/02/2002
Ad 29/01/02--------- £ si 200@1=200 £ ic 1/201
dot icon14/02/2002
New secretary appointed;new director appointed
dot icon14/02/2002
New director appointed
dot icon29/01/2002
Secretary resigned
dot icon29/01/2002
Director resigned
dot icon25/01/2002
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/07/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
24/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/07/2024
dot iconNext account date
24/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
200.00
-
0.00
200.00
-
2023
-
200.00
-
0.00
200.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
25/01/2002 - 29/01/2002
12606
Vickers, David Anthony Charles Farrar
Secretary
15/12/2003 - Present
-
BRIGHTON SECRETARY LTD
Nominee Secretary
25/01/2002 - 29/01/2002
12343
Coes, Bernard
Director
01/05/2006 - 01/05/2009
-
Spencer, John Arthur
Secretary
29/01/2002 - 15/12/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AE INTERNATIONAL CONSULTANCY LIMITED

AE INTERNATIONAL CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 25/01/2002 with the registered office located at 36 Pinewood Road, Winsford CW7 2GD. There are currently 3 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 AE INTERNATIONAL CONSULTANCY LIMITED?

toggle

AE INTERNATIONAL CONSULTANCY LIMITED is currently Dissolved. It was registered on 25/01/2002 and dissolved on 06/01/2026.

Where is AE INTERNATIONAL CONSULTANCY LIMITED located?

toggle

AE INTERNATIONAL CONSULTANCY LIMITED is registered at 36 Pinewood Road, Winsford CW7 2GD.

What does AE INTERNATIONAL CONSULTANCY LIMITED do?

toggle

AE INTERNATIONAL CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AE INTERNATIONAL CONSULTANCY LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.