AIS GROUP LIMITED

Register to unlock more data on OkredoRegister

AIS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03561278

Incorporation date

11/05/1998

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon21/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2023
First Gazette notice for voluntary strike-off
dot icon24/08/2023
Application to strike the company off the register
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon26/10/2022
Termination of appointment of James George Merryweather as a director on 2022-10-25
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/10/2021
Amended accounts for a dormant company made up to 2019-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-08-31
dot icon10/09/2020
Appointment of Mr Allan John Ross as a director on 2020-08-31
dot icon10/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon10/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-08-31
dot icon19/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon07/02/2018
Statement by Directors
dot icon07/02/2018
Statement of capital on 2018-02-07
dot icon07/02/2018
Solvency Statement dated 30/01/18
dot icon07/02/2018
Resolutions
dot icon18/01/2018
Termination of appointment of Aidan Gerard Chapman as a director on 2017-12-31
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon28/05/2017
Change of share class name or designation
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon23/05/2017
Memorandum and Articles of Association
dot icon23/05/2017
Resolutions
dot icon23/05/2017
Statement of company's objects
dot icon12/05/2017
Appointment of Mr Aidan Gerard Chapman as a director on 2017-05-10
dot icon12/05/2017
Appointment of Mr James George Merryweather as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Darren William Poynton as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Paul Anthony Frampton-Calero as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Dominique Delport as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Xavier Miret Carceller as a director on 2017-05-10
dot icon12/05/2017
Appointment of Mr Paul Francis Woodhouse as a director on 2017-05-10
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon16/03/2017
Registered office address changed from , Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-03-16
dot icon07/02/2017
Registered office address changed from , 247 Tottenham Court Road, London, W1T 7QX to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-02-07
dot icon11/01/2017
Termination of appointment of Pedro Mark Daniel Avery as a director on 2017-01-09
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Darren William Poynton as a director on 2016-02-29
dot icon07/03/2016
Termination of appointment of Alastair St John Rhymer as a director on 2016-02-29
dot icon10/02/2016
Appointment of Mr Pedro Mark Daniel Avery as a director on 2015-07-01
dot icon10/02/2016
Appointment of Mr Paul Anthony Frampton-Calero as a director on 2015-07-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Appointment of Mr Allan John Ross as a secretary on 2015-07-01
dot icon04/09/2015
Termination of appointment of Alastair St John Rhymer as a secretary on 2015-07-01
dot icon04/08/2015
Termination of appointment of Jorge Ustrell Rivera as a director on 2015-07-31
dot icon23/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon10/12/2014
Registered office address changed from , 60 st. Martin's Lane, London, WC2N 4JS to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2014-12-10
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon24/03/2014
Appointment of Dominique Delport as a director
dot icon24/03/2014
Termination of appointment of Mark Craze as a director
dot icon30/01/2014
Registered office address changed from , Berners House, 47-48 Berners Street, London, W1T 3NF on 2014-01-30
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Termination of appointment of Stephen Stretton as a director
dot icon26/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon18/01/2013
Termination of appointment of James Rhind as a director
dot icon18/01/2013
Termination of appointment of Juan Bascones Gleave as a director
dot icon01/11/2012
Appointment of Alastair St John Rhymer as a secretary
dot icon01/11/2012
Appointment of Mr Alastair St John Rhymer as a director
dot icon05/10/2012
Termination of appointment of Michael Mcelhatton as a director
dot icon05/10/2012
Termination of appointment of Michael Mcelhatton as a secretary
dot icon25/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Stuart Archibald as a director
dot icon27/06/2012
Appointment of Mr Juan Jose Bascones Gleave as a director
dot icon21/06/2012
Particulars of variation of rights attached to shares
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Termination of appointment of Gabriel Perez-Acha as a director
dot icon29/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Termination of appointment of Jonathan Ingall as a director
dot icon02/09/2010
Particulars of variation of rights attached to shares
dot icon27/07/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr James Anthony Rhind on 2010-05-11
dot icon27/07/2010
Director's details changed for Jorge Ustrell Rivera on 2010-05-11
dot icon27/07/2010
Director's details changed for Stephen Stretton on 2010-05-11
dot icon27/07/2010
Director's details changed for Gabriel Saenz De Bruaga Perez-Acha on 2010-05-11
dot icon27/07/2010
Director's details changed for Mr Jonathan Bryan Ingall on 2010-05-11
dot icon27/07/2010
Director's details changed for Xavier Miret Carceller on 2010-05-11
dot icon01/07/2010
Appointment of Mr Mark Craze as a director
dot icon21/05/2010
Termination of appointment of Glenn Robertson as a director
dot icon17/05/2010
Particulars of variation of rights attached to shares
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed mr james anthony rhind
dot icon10/09/2009
Appointment terminated director matthew morley-brown
dot icon10/09/2009
Appointment terminated director carole lowe
dot icon10/09/2009
Appointment terminated director donald epperson jr
dot icon18/08/2009
Return made up to 11/05/09; full list of members
dot icon18/08/2009
Director's change of particulars / matthew morley-brown / 01/06/2005
dot icon15/09/2008
Return made up to 11/05/08; full list of members
dot icon08/08/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Notice of assignment of name or new name to shares
dot icon16/05/2008
Director and secretary appointed michael edward mcelhatton logged form
dot icon16/05/2008
Director appointed glenn alexander robertson
dot icon16/05/2008
Director appointed donald charles epperson jr
dot icon16/05/2008
Director appointed gabriel saenz de bruaga perez-acha
dot icon16/05/2008
Director appointed xavier miret carceller
dot icon16/05/2008
Director appointed jorge ustrell rivera
dot icon13/05/2008
Ad 01/05/08\gbp si 444@1=444\gbp ic 21556/22000\
dot icon13/05/2008
Ad 31/03/08\gbp si 1556@1=1556\gbp ic 20000/21556\
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Appointment terminated secretary david sieff
dot icon13/05/2008
Appointment terminated secretary jonathon ingall
dot icon13/05/2008
Director and secretary appointed michael edward mcelhatton
dot icon09/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 11/05/07; no change of members
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 11/05/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 11/05/05; full list of members
dot icon03/10/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon20/12/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/05/2004
Return made up to 11/05/04; full list of members
dot icon25/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/08/2003
Return made up to 11/05/03; full list of members
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Resolutions
dot icon24/04/2003
£ nc 20000/22222 21/03/03
dot icon03/02/2003
Return made up to 11/05/02; full list of members
dot icon08/12/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/12/2001
Full accounts made up to 2000-12-31
dot icon04/12/2001
Director resigned
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/08/2001
Return made up to 11/05/01; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 11/05/00; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Return made up to 11/05/99; full list of members
dot icon24/12/1998
New secretary appointed
dot icon24/12/1998
Registered office changed on 24/12/98 from: harella house, 90-98 goswell road, london, EC1V 9DB
dot icon24/12/1998
Secretary resigned
dot icon07/10/1998
Ad 01/10/98--------- £ si 19998@1=19998 £ ic 2/20000
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
£ nc 1000/20000 01/10/98
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon06/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon13/07/1998
Certificate of change of name
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
Director resigned
dot icon21/05/1998
Registered office changed on 21/05/98 from: 120 east road, london, N1 6AA
dot icon11/05/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2021
-
100.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stretton, Stephen
Director
01/10/1998 - 28/06/2013
10
Avery, Pedro Mark Daniel
Director
01/07/2015 - 09/01/2017
28
Ross, Allan John
Director
31/08/2020 - Present
137
Rhind, James Anthony
Director
22/09/2009 - 01/01/2013
3
Archibald, Stuart Douglas
Director
01/10/1998 - 01/01/2012
5

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 AIS GROUP LIMITED

AIS GROUP LIMITED is an(a) Dissolved company incorporated on 11/05/1998 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIS GROUP LIMITED?

toggle

AIS GROUP LIMITED is currently Dissolved. It was registered on 11/05/1998 and dissolved on 21/11/2023.

Where is AIS GROUP LIMITED located?

toggle

AIS GROUP LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does AIS GROUP LIMITED do?

toggle

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

What is the latest filing for AIS GROUP LIMITED?

toggle

The latest filing was on 21/11/2023: Final Gazette dissolved via voluntary strike-off.