AEW LIMITED

Register to unlock more data on OkredoRegister

AEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01968355

Incorporation date

03/12/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1985)
dot icon03/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon18/03/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2019
Receiver's abstract of receipts and payments to 2018-12-21
dot icon22/01/2019
Notice of ceasing to act as receiver or manager
dot icon18/11/2018
Receiver's abstract of receipts and payments to 2018-10-05
dot icon12/11/2017
Receiver's abstract of receipts and payments to 2017-10-05
dot icon10/11/2016
Receiver's abstract of receipts and payments to 2016-10-05
dot icon10/11/2015
Receiver's abstract of receipts and payments to 2015-10-05
dot icon16/11/2014
Receiver's abstract of receipts and payments to 2014-10-05
dot icon07/11/2013
Receiver's abstract of receipts and payments to 2013-10-05
dot icon22/10/2012
Receiver's abstract of receipts and payments to 2012-10-05
dot icon02/11/2011
Receiver's abstract of receipts and payments to 2011-10-05
dot icon09/11/2010
Receiver's abstract of receipts and payments to 2010-10-05
dot icon12/11/2009
Receiver's abstract of receipts and payments to 2009-10-05
dot icon20/11/2008
Receiver's abstract of receipts and payments to 2008-10-05
dot icon29/11/2007
Receiver's abstract of receipts and payments
dot icon29/11/2007
Receiver's abstract of receipts and payments
dot icon06/11/2006
Receiver's abstract of receipts and payments
dot icon15/11/2004
Receiver's abstract of receipts and payments
dot icon27/09/2004
Receiver ceasing to act
dot icon04/05/2004
Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon05/11/2003
Receiver's abstract of receipts and payments
dot icon28/11/2002
Receiver's abstract of receipts and payments
dot icon03/12/2001
Receiver's abstract of receipts and payments
dot icon27/08/2001
Director resigned
dot icon12/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Secretary resigned
dot icon20/02/2001
Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN
dot icon19/02/2001
Miscellaneous
dot icon19/02/2001
Administrative Receiver's report
dot icon19/12/2000
Miscellaneous
dot icon26/10/2000
Director resigned
dot icon15/10/2000
Appointment of receiver/manager
dot icon21/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon02/08/2000
Particulars of mortgage/charge
dot icon23/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
Resolutions
dot icon05/07/2000
Director resigned
dot icon05/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon19/06/2000
Resolutions
dot icon23/05/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon30/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Secretary's particulars changed
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon03/01/2000
Resolutions
dot icon04/12/1999
Return made up to 30/11/99; full list of members
dot icon20/11/1999
Full accounts made up to 1998-06-30
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
New secretary appointed
dot icon02/12/1998
Return made up to 30/11/98; full list of members
dot icon27/10/1998
Resolutions
dot icon26/10/1998
Auditor's resignation
dot icon23/09/1998
Resolutions
dot icon19/07/1998
Ad 30/06/98--------- £ si 80000000@1=80000000 £ ic 100002/80100002
dot icon19/07/1998
Resolutions
dot icon19/07/1998
£ nc 200000/100000000 30/06/98
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Full accounts made up to 1997-06-30
dot icon10/03/1998
New secretary appointed
dot icon01/03/1998
Certificate of change of name
dot icon19/02/1998
Secretary resigned
dot icon08/01/1998
Return made up to 30/11/97; no change of members
dot icon02/12/1997
Resolutions
dot icon08/04/1997
Full accounts made up to 1996-06-30
dot icon06/03/1997
Return made up to 30/11/96; full list of members
dot icon29/03/1996
Particulars of mortgage/charge
dot icon08/02/1996
Location of debenture register (non legible)
dot icon08/02/1996
Location - directors interests register: non legible
dot icon08/02/1996
Location of register of members (non legible)
dot icon22/01/1996
Full accounts made up to 1995-06-30
dot icon11/01/1996
Return made up to 30/11/95; full list of members
dot icon23/08/1995
New director appointed
dot icon05/01/1995
Full accounts made up to 1994-06-30
dot icon02/01/1995
Return made up to 30/11/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Secretary's particulars changed;director's particulars changed
dot icon25/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon30/06/1994
Full accounts made up to 1993-06-30
dot icon22/12/1993
Return made up to 30/11/93; no change of members
dot icon17/10/1993
Resolutions
dot icon17/10/1993
Resolutions
dot icon17/10/1993
Resolutions
dot icon28/04/1993
Director resigned
dot icon08/12/1992
Return made up to 30/11/92; full list of members
dot icon24/11/1992
Full accounts made up to 1992-06-30
dot icon25/04/1992
Director resigned
dot icon02/04/1992
Full accounts made up to 1991-06-30
dot icon25/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1992
New director appointed
dot icon31/01/1992
Return made up to 27/12/91; change of members
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon19/01/1992
Notice of resolution removing auditor
dot icon15/12/1991
Director resigned
dot icon10/04/1991
Full accounts made up to 1990-06-30
dot icon05/02/1991
Particulars of mortgage/charge
dot icon10/01/1991
Return made up to 27/12/90; full list of members
dot icon01/08/1990
Declaration of satisfaction of mortgage/charge
dot icon05/11/1989
Accounts for a dormant company made up to 1988-12-31
dot icon04/10/1989
Return made up to 27/09/89; full list of members
dot icon31/08/1989
New director appointed
dot icon16/08/1989
New secretary appointed;new director appointed
dot icon14/08/1989
Registered office changed on 15/08/89 from: whitechapel road cleckheaton west yorkshire BD19 6HP
dot icon09/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Particulars of mortgage/charge
dot icon06/08/1989
Wd 02/08/89 ad 27/07/89--------- £ si 100000@1=100000 £ ic 2/100002
dot icon06/08/1989
Resolutions
dot icon06/08/1989
Nc inc already adjusted
dot icon03/08/1989
Secretary resigned;director resigned
dot icon03/08/1989
Accounting reference date extended from 31/12 to 30/06
dot icon26/07/1989
Particulars of mortgage/charge
dot icon06/07/1989
Particulars of mortgage/charge
dot icon25/10/1988
Return made up to 27/06/88; full list of members
dot icon25/10/1988
Accounts made up to 1987-12-31
dot icon18/05/1988
Director resigned;new director appointed
dot icon13/07/1987
Return made up to 29/05/87; full list of members
dot icon13/07/1987
Accounts made up to 1986-12-31
dot icon08/02/1987
Director resigned;new director appointed
dot icon28/01/1987
Registered office changed on 29/01/87 from: tachbrook road leamington spa warwickshire CV31 3ER
dot icon12/08/1986
Accounting reference date extended from 31/03 to 31/12
dot icon14/07/1986
Accounts for a dormant company made up to 1986-01-03
dot icon14/07/1986
Return made up to 04/06/86; full list of members
dot icon14/07/1986
Registered office changed on 15/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/1986
Director resigned;new director appointed
dot icon01/05/1986
Secretary resigned;new secretary appointed
dot icon03/12/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyner, Peter Gordon
Director
14/08/2000 - 10/08/2001
22
Reddy, Vuchuru Sadhana
Director
24/02/1992 - 06/10/2000
18
Harris, John Edwin
Director
19/09/1994 - 21/06/2000
2
Fairclough, Ian Peter
Secretary
18/02/1998 - 10/09/1999
29
Swanston, Cindy Leigh
Secretary
10/09/1999 - 27/02/2001
15

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 AEW LIMITED

AEW LIMITED is an(a) Dissolved company incorporated on 03/12/1985 with the registered office located at 1 More London Place, London, SE1 2AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of AEW LIMITED?

toggle

AEW LIMITED is currently Dissolved. It was registered on 03/12/1985 and dissolved on 03/06/2019.

Where is AEW LIMITED located?

toggle

AEW LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does AEW LIMITED do?

toggle

AEW LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for AEW LIMITED?

toggle

The latest filing was on 03/06/2019: Final Gazette dissolved via compulsory strike-off.