AES PAK GEN (UK) LIMITED

Register to unlock more data on OkredoRegister

AES PAK GEN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03958479

Incorporation date

27/03/2000

Size

Full

Contacts

Registered address

Registered address

37-39 Kew Foot Road, Richmond, Surrey TW9 2SSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon16/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2012
First Gazette notice for voluntary strike-off
dot icon20/03/2012
Application to strike the company off the register
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/07/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon28/12/2010
Registered office address changed from 37 Kew Foot Road Richmond Surrey TW9 2SS on 2010-12-29
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon11/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon06/04/2010
Statement of capital on 2010-04-07
dot icon06/04/2010
Statement by Directors
dot icon06/04/2010
Solvency Statement dated 26/03/10
dot icon06/04/2010
Resolutions
dot icon07/09/2009
Director appointed julian jose nebreda marquez
dot icon07/09/2009
Appointment Terminated Director john mclaren
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Appointment Terminated Secretary neil hopkins
dot icon14/05/2009
Secretary appointed donald todd lehman
dot icon14/05/2009
Appointment Terminated Director neil hopkins
dot icon14/05/2009
Director appointed donald todd lehman
dot icon16/04/2009
Return made up to 28/03/09; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 28/03/08; full list of members
dot icon13/02/2008
Full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 28/03/07; full list of members
dot icon17/12/2006
Registered office changed on 18/12/06 from: 18 parkshot richmond surrey TW9 2RG
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Full accounts made up to 2004-12-31
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon27/04/2005
Return made up to 28/03/05; full list of members
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/09/2004
Return made up to 28/03/04; full list of members
dot icon02/09/2004
New director appointed
dot icon04/07/2004
Full accounts made up to 2002-12-31
dot icon28/03/2004
Secretary resigned;director resigned
dot icon28/03/2004
New secretary appointed;new director appointed
dot icon25/01/2004
Director resigned
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/04/2003
Return made up to 28/03/03; full list of members
dot icon18/02/2003
Full accounts made up to 2001-12-31
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/04/2002
Return made up to 28/03/02; full list of members
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon12/11/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 28/03/01; full list of members
dot icon12/09/2000
Particulars of contract relating to shares
dot icon12/09/2000
Ad 05/09/00--------- £ si 9636071@1=9636071 £ ic 1/9636072
dot icon10/07/2000
New director appointed
dot icon29/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Nc inc already adjusted 13/06/00
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon21/05/2000
Memorandum and Articles of Association
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Registered office changed on 22/05/00 from: 200 aldersgate street london EC1A 4HH
dot icon21/05/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/05/2000
Certificate of change of name
dot icon27/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mardon, Richard
Director
26/06/2000 - 03/04/2002
111
Mclaren, John Keith
Director
16/03/2004 - 01/09/2009
27
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
27/03/2000 - 03/05/2000
1588
Richards, Martin Edgar
Nominee Director
27/03/2000 - 03/05/2000
1218
Fitzpatrick, Mark Stuart
Director
03/05/2000 - 03/04/2002
20

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 AES PAK GEN (UK) LIMITED

AES PAK GEN (UK) LIMITED is an(a) Dissolved company incorporated on 27/03/2000 with the registered office located at 37-39 Kew Foot Road, Richmond, Surrey TW9 2SS. 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 AES PAK GEN (UK) LIMITED?

toggle

AES PAK GEN (UK) LIMITED is currently Dissolved. It was registered on 27/03/2000 and dissolved on 16/07/2012.

Where is AES PAK GEN (UK) LIMITED located?

toggle

AES PAK GEN (UK) LIMITED is registered at 37-39 Kew Foot Road, Richmond, Surrey TW9 2SS.

What does AES PAK GEN (UK) LIMITED do?

toggle

AES PAK GEN (UK) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AES PAK GEN (UK) LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via voluntary strike-off.