AIDA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

AIDA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04242233

Incorporation date

27/06/2001

Size

Full

Contacts

Registered address

Registered address

31st Floor 30 St Mary Axe, London, England EC3A 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon01/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2015
First Gazette notice for voluntary strike-off
dot icon05/05/2015
Application to strike the company off the register
dot icon29/10/2014
Statement by Directors
dot icon29/10/2014
Statement of capital on 2014-10-29
dot icon29/10/2014
Solvency Statement dated 14/10/14
dot icon29/10/2014
Resolutions
dot icon24/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/07/2014
Register(s) moved to registered office address 31St Floor 30 St Mary Axe London England EC3A 8BF
dot icon23/07/2014
Register(s) moved to registered inspection location 30 St Mary Axe London EC3A 8EP
dot icon28/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Registered office address changed from 33 King Street London SW1Y 6RJ on 2014-05-02
dot icon15/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon08/11/2012
Resolutions
dot icon08/11/2012
Change of share class name or designation
dot icon08/11/2012
Particulars of variation of rights attached to shares
dot icon06/07/2012
Termination of appointment of James Oppenheim as a director
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon16/08/2011
Resolutions
dot icon20/07/2011
Consolidation and sub-division of shares on 2011-06-08
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-06-08
dot icon20/07/2011
Change of share class name or designation
dot icon19/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon20/05/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Secretary's details changed for Mr David John Burns on 2011-03-22
dot icon08/02/2011
Secretary's details changed for Mr David John Burns on 2011-02-08
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-11-24
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon06/09/2010
Register inspection address has been changed
dot icon24/08/2010
Appointment of Mr David John Burns as a secretary
dot icon23/08/2010
Termination of appointment of Vincent O'brien as a secretary
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-07-19
dot icon12/07/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon03/06/2010
Appointment of Colin Richard Walklin as a director
dot icon02/06/2010
Appointment of Vincent Joseph O'brien as a secretary
dot icon02/06/2010
Appointment of Mr Norman Keith Skeoch as a director
dot icon02/06/2010
Termination of appointment of Peter Smith as a secretary
dot icon02/06/2010
Termination of appointment of James Hanson as a director
dot icon02/06/2010
Termination of appointment of Peter Smith as a director
dot icon02/06/2010
Termination of appointment of Colin Clark as a director
dot icon24/05/2010
Resolutions
dot icon24/05/2010
Resolutions
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon18/05/2010
Change of share class name or designation
dot icon18/05/2010
Consolidation of shares on 2010-04-29
dot icon18/05/2010
Sub-division of shares on 2010-04-29
dot icon18/05/2010
Consolidation of shares on 2010-04-29
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Statement of company's objects
dot icon15/10/2009
Director's details changed for Mr Peter Anthony Smith on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr James Nicholas Oppenheim on 2009-10-15
dot icon15/10/2009
Director's details changed for James Donald Hanson on 2009-10-15
dot icon15/10/2009
Director's details changed for Colin Martin Clark on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mr Peter Anthony Smith on 2009-10-15
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 27/06/09; full list of members
dot icon26/06/2009
Ad 23/06/09-23/06/09\gbp si [email protected]=1000\gbp ic 33750/34750\
dot icon07/05/2009
Director's change of particulars / colin clark / 07/05/2009
dot icon21/04/2009
Auditor's resignation
dot icon13/04/2009
Auditor's resignation
dot icon06/10/2008
Appointment terminated director heather hodge
dot icon01/09/2008
Appointment terminated director peter askew
dot icon03/07/2008
Return made up to 27/06/08; full list of members
dot icon02/07/2008
Director's change of particulars / james hanson / 01/06/2008
dot icon14/05/2008
Return made up to 27/06/07; full list of members; amend
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Director resigned
dot icon02/07/2007
New director appointed
dot icon29/06/2007
Return made up to 27/06/07; full list of members
dot icon29/06/2007
Director's particulars changed
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon11/08/2006
New director appointed
dot icon10/08/2006
Director resigned
dot icon06/07/2006
Return made up to 27/06/06; full list of members
dot icon06/07/2006
Location of debenture register
dot icon06/07/2006
Director's particulars changed
dot icon27/06/2006
Director resigned
dot icon26/04/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
Nc inc already adjusted 12/04/05
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon10/02/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon11/08/2005
Director resigned
dot icon28/07/2005
Return made up to 27/06/05; full list of members
dot icon28/07/2005
Director resigned
dot icon20/05/2005
Resolutions
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon14/01/2005
Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ
dot icon21/10/2004
New director appointed
dot icon27/07/2004
Return made up to 27/06/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon11/12/2003
Ad 24/11/03--------- £ si [email protected]=13500 £ ic 20001/33501
dot icon02/12/2003
Conso 24/11/03
dot icon02/12/2003
Nc inc already adjusted 24/11/03
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon23/12/2002
Ad 16/12/02--------- £ si [email protected]=3001 £ ic 17000/20001
dot icon23/12/2002
Nc inc already adjusted 16/12/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon19/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon06/07/2002
Full accounts made up to 2001-12-31
dot icon06/07/2002
New director appointed
dot icon06/07/2002
Return made up to 27/06/02; full list of members
dot icon03/10/2001
Registered office changed on 03/10/01 from: 14-18 city road cardiff south glamorgan CF24 3DL
dot icon24/09/2001
Ad 27/06/01--------- £ si 9999@1=9999 £ si [email protected]=6999 £ ic 1/16999
dot icon19/09/2001
Director resigned
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon20/08/2001
New director appointed
dot icon27/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
27/06/2001 - 27/06/2001
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
27/06/2001 - 27/06/2001
3353
Mr James Nicholas Oppenheim
Director
27/06/2001 - 28/06/2012
29
Smith, Peter Anthony
Director
27/06/2001 - 04/05/2010
20
Clark, Colin Martin
Director
01/10/2005 - 04/05/2010
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 AIDA CAPITAL LIMITED

AIDA CAPITAL LIMITED is an(a) Dissolved company incorporated on 27/06/2001 with the registered office located at 31st Floor 30 St Mary Axe, London, England EC3A 8BF. 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 AIDA CAPITAL LIMITED?

toggle

AIDA CAPITAL LIMITED is currently Dissolved. It was registered on 27/06/2001 and dissolved on 01/09/2015.

Where is AIDA CAPITAL LIMITED located?

toggle

AIDA CAPITAL LIMITED is registered at 31st Floor 30 St Mary Axe, London, England EC3A 8BF.

What does AIDA CAPITAL LIMITED do?

toggle

AIDA CAPITAL LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for AIDA CAPITAL LIMITED?

toggle

The latest filing was on 01/09/2015: Final Gazette dissolved via voluntary strike-off.