AI LONDON LIMITED

Register to unlock more data on OkredoRegister

AI LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03535299

Incorporation date

25/03/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/11/2012
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2012-11-08
dot icon25/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/11/2011
Secretary's details changed for Ash Shah on 2011-11-21
dot icon21/11/2011
Appointment of Ash Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon17/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon17/04/2011
Termination of appointment of Bruce Winfield as a director
dot icon17/04/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon17/04/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon29/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon06/07/2009
Appointment terminated director graeme burns
dot icon16/04/2009
Return made up to 26/03/09; full list of members
dot icon05/11/2008
Full accounts made up to 2008-02-29
dot icon21/04/2008
Return made up to 26/03/08; full list of members
dot icon20/09/2007
Full accounts made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon01/07/2007
Director resigned
dot icon01/04/2007
Return made up to 26/03/07; full list of members
dot icon01/04/2007
Location of debenture register
dot icon01/04/2007
Location of register of members
dot icon01/04/2007
Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ
dot icon04/03/2007
Registered office changed on 05/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon04/12/2006
Full accounts made up to 2006-02-28
dot icon13/08/2006
Registered office changed on 14/08/06 from: queens avenue macclesfield cheshire SK10 2BN
dot icon19/04/2006
Return made up to 26/03/06; full list of members
dot icon20/03/2006
Accounting reference date shortened from 31/10/06 to 28/02/06
dot icon02/02/2006
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Secretary resigned
dot icon27/04/2005
Return made up to 26/03/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-10-31
dot icon28/12/2004
Declaration of assistance for shares acquisition
dot icon28/12/2004
Resolutions
dot icon28/12/2004
Resolutions
dot icon28/12/2004
Resolutions
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon28/11/2004
Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF
dot icon21/11/2004
Certificate of change of name
dot icon25/10/2004
New secretary appointed;new director appointed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Secretary resigned
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Registered office changed on 12/10/04 from: 13-14 welbeck street london W1G 9XF
dot icon11/10/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon11/10/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon12/04/2004
Return made up to 26/03/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon24/09/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon22/06/2003
Director resigned
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon15/01/2003
New director appointed
dot icon24/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/05/2002
Certificate of change of name
dot icon03/04/2002
Return made up to 26/03/02; full list of members
dot icon09/12/2001
Director resigned
dot icon09/12/2001
Director resigned
dot icon09/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon07/06/2001
New director appointed
dot icon15/05/2001
Return made up to 26/03/00; full list of members; amend
dot icon09/05/2001
Return made up to 26/03/01; full list of members
dot icon08/05/2001
Secretary's particulars changed;director's particulars changed
dot icon08/05/2001
Director's particulars changed
dot icon08/05/2001
Director's particulars changed
dot icon07/03/2001
Registered office changed on 08/03/01 from: 52-55 carnaby street london W1V 1PF
dot icon02/01/2001
Particulars of mortgage/charge
dot icon28/12/2000
Resolutions
dot icon05/11/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Registered office changed on 24/05/00 from: 7 soho square london W1V 6EH
dot icon30/03/2000
Return made up to 26/03/00; full list of members
dot icon14/02/2000
Certificate of change of name
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
Director resigned
dot icon20/07/1999
Return made up to 26/03/99; full list of members
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon24/01/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/04/1998
New director appointed
dot icon13/04/1998
New secretary appointed;new director appointed
dot icon13/04/1998
New director appointed
dot icon13/04/1998
Secretary resigned
dot icon13/04/1998
Director resigned
dot icon06/04/1998
Certificate of change of name
dot icon26/03/1998
Registered office changed on 27/03/98 from: stanley davis group LTD 120 east road, london N1 6AA
dot icon25/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Corporate Director
25/03/1998 - 25/03/1998
30
HALLMARK SECRETARIES LIMITED
Corporate Secretary
25/03/1998 - 25/03/1998
154
Wright, Dean Anthony
Director
20/03/2011 - 30/05/2013
55
Reid, Peter David
Director
30/05/2013 - Present
83
Yardley, Daniel John
Director
04/08/2013 - Present
84

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 AI LONDON LIMITED

AI LONDON LIMITED is an(a) Dissolved company incorporated on 25/03/1998 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL. 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 AI LONDON LIMITED?

toggle

AI LONDON LIMITED is currently Dissolved. It was registered on 25/03/1998 and dissolved on 09/06/2014.

Where is AI LONDON LIMITED located?

toggle

AI LONDON LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL.

What does AI LONDON LIMITED do?

toggle

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

What is the latest filing for AI LONDON LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.