ALDO UK LIMITED

Register to unlock more data on OkredoRegister

ALDO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04256560

Incorporation date

20/07/2001

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon18/08/2024
Final Gazette dissolved following liquidation
dot icon18/05/2024
Notice of move from Administration to Dissolution
dot icon10/12/2023
Administrator's progress report
dot icon19/07/2023
Notice of extension of period of Administration
dot icon12/06/2023
Administrator's progress report
dot icon17/12/2022
Administrator's progress report
dot icon07/06/2022
Administrator's progress report
dot icon11/05/2022
Notice of extension of period of Administration
dot icon15/12/2021
Administrator's progress report
dot icon06/10/2021
Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 2021-10-05
dot icon16/06/2021
Administrator's progress report
dot icon05/05/2021
Notice of extension of period of Administration
dot icon16/12/2020
Administrator's progress report
dot icon03/12/2020
Secretary's details changed for Collyer Bristow Secretaries Limited on 2020-12-03
dot icon13/10/2020
Notice of deemed approval of proposals
dot icon13/10/2020
Statement of administrator's proposal
dot icon08/10/2020
Court order
dot icon07/08/2020
Statement of affairs with form AM02SOA
dot icon07/08/2020
-
dot icon07/08/2020
Rectified AM06 was removed from the public register on 08/10/2020 pursuant to order of court.
dot icon20/07/2020
Statement of administrator's proposal
dot icon02/06/2020
Registered office address changed from 4 Bedford Row London WC1R 4TF to 25 Farringdon Street London EC4A 4AB on 2020-06-02
dot icon29/05/2020
Appointment of an administrator
dot icon06/05/2020
Termination of appointment of Wesley Richard Barrett as a director on 2020-04-30
dot icon16/03/2020
Notice of completion of voluntary arrangement
dot icon18/02/2020
Appointment of Wesley Richard Barrett as a director on 2020-02-12
dot icon04/02/2020
Termination of appointment of Rammy Osseiran as a director on 2020-01-31
dot icon25/11/2019
Appointment of Rammy Osseiran as a director on 2019-11-19
dot icon25/11/2019
Termination of appointment of Marguerite Thouez as a director on 2019-11-19
dot icon05/11/2019
Appointment of Marguerite Thouez as a director on 2019-10-28
dot icon05/11/2019
Appointment of Michel Antoine Fahmy as a director on 2019-10-28
dot icon05/11/2019
Termination of appointment of Norman Jaskolka as a director on 2019-10-28
dot icon05/11/2019
Termination of appointment of Rammy Osseiran as a director on 2019-10-28
dot icon15/10/2019
Full accounts made up to 2019-01-26
dot icon08/10/2019
Appointment of Norman Jaskolka as a director on 2019-09-05
dot icon08/10/2019
Termination of appointment of Michel Antoine Fahmy as a director on 2019-09-05
dot icon11/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon11/09/2019
Appointment of Mr Michel Antoine Fahmy as a director on 2019-09-05
dot icon11/09/2019
Termination of appointment of Norman Jaskolka as a director on 2019-09-05
dot icon05/11/2018
Full accounts made up to 2018-01-27
dot icon18/10/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon01/06/2018
Termination of appointment of Marie-Andree Boutin as a director on 2018-03-30
dot icon24/10/2017
Appointment of Mr Rammy Osseiran as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Didier Bensadoun as a director on 2017-10-23
dot icon09/10/2017
Full accounts made up to 2017-01-28
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon12/10/2016
Termination of appointment of Densley Butcher as a director on 2016-09-19
dot icon02/10/2016
Full accounts made up to 2016-01-30
dot icon10/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon30/10/2015
Full accounts made up to 2015-01-31
dot icon03/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon03/08/2015
Director's details changed for Mr Norman Jaskolka on 2015-07-20
dot icon31/07/2015
Secretary's details changed for Collyer Bristow Secretaries Limited on 2015-07-20
dot icon31/07/2015
Director's details changed for Mr Densley Butcher on 2015-07-20
dot icon22/10/2014
Full accounts made up to 2014-01-25
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Densley Butcher as a director
dot icon21/08/2013
Full accounts made up to 2013-01-26
dot icon31/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon31/07/2013
Registered office address changed from 4 Bedford Row London WC1R 4DF on 2013-07-31
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/09/2012
Full accounts made up to 2012-01-28
dot icon26/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Norman Jaskolka on 2012-07-25
dot icon26/07/2012
Director's details changed for Marie-Andree Boutin on 2012-07-25
dot icon17/08/2011
Full accounts made up to 2011-01-29
dot icon16/08/2011
Memorandum and Articles of Association
dot icon16/08/2011
Resolutions
dot icon15/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon15/08/2011
Director's details changed for Marie-Andree Boutin on 2011-08-15
dot icon29/10/2010
Full accounts made up to 2010-01-30
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Particulars of variation of rights attached to shares
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Collyer Bristow Secretaries Limited on 2010-07-20
dot icon24/07/2010
Director's details changed for Didier Bensadoun on 2010-07-20
dot icon24/07/2010
Director's details changed for Marie-Andree Boutin on 2010-07-20
dot icon24/07/2010
Director's details changed for Norman Jaskolka on 2010-07-20
dot icon20/01/2010
Full accounts made up to 2009-01-31
dot icon10/08/2009
Return made up to 20/07/09; full list of members
dot icon01/12/2008
Director appointed marie-andree boutin
dot icon05/09/2008
Full accounts made up to 2008-01-26
dot icon28/07/2008
Return made up to 20/07/08; full list of members
dot icon14/08/2007
Return made up to 20/07/07; full list of members
dot icon25/05/2007
Full accounts made up to 2007-01-27
dot icon12/02/2007
Resolutions
dot icon10/08/2006
Return made up to 20/07/06; full list of members
dot icon22/06/2006
Full accounts made up to 2006-01-28
dot icon12/04/2006
Resolutions
dot icon24/09/2005
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 20/07/05; full list of members
dot icon22/07/2005
Full accounts made up to 2005-01-29
dot icon04/02/2005
Resolutions
dot icon07/12/2004
Ad 01/11/04--------- £ si 608300@1=608300 £ ic 3985000/4593300
dot icon07/12/2004
Ad 02/11/04--------- £ si 275000@1=275000 £ ic 3710000/3985000
dot icon24/08/2004
Ad 04/08/04--------- £ si 1140000@1=1140000 £ ic 2570000/3710000
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon20/07/2004
Resolutions
dot icon13/07/2004
Full accounts made up to 2004-01-31
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon23/02/2004
Ad 26/01/04--------- £ si 570000@1=570000 £ ic 2000000/2570000
dot icon24/09/2003
Resolutions
dot icon20/08/2003
Particulars of mortgage/charge
dot icon25/07/2003
Return made up to 20/07/03; full list of members
dot icon09/07/2003
Full accounts made up to 2003-02-01
dot icon26/04/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-01-31
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Ad 05/08/02--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon19/09/2002
£ nc 100/5000000 05/08/02
dot icon05/09/2002
Resolutions
dot icon29/08/2002
Return made up to 20/07/02; full list of members
dot icon12/06/2002
Accounting reference date shortened from 31/07/02 to 31/01/02
dot icon24/04/2002
Particulars of mortgage/charge
dot icon24/12/2001
Director resigned
dot icon24/12/2001
New director appointed
dot icon31/07/2001
Secretary resigned;director resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
New director appointed
dot icon30/07/2001
Registered office changed on 30/07/01 from: 33 crwys road cardiff south glamorgan CF24 4YF
dot icon20/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/01/2019
dot iconNext confirmation date
20/07/2020
dot iconLast change occurred
26/01/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/01/2019
dot iconNext account date
26/01/2020
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
COLLYER BRISTOW SECRETARIES LIMITED
Corporate Secretary
30/07/2001 - 05/10/2021
57
Bensadoun, Albert
Director
30/07/2001 - 06/12/2001
1
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/07/2001 - 30/07/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/07/2001 - 30/07/2001
16826
Combined Nominees Limited
Nominee Director
20/07/2001 - 30/07/2001
7286

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALDO UK LIMITED

ALDO UK LIMITED is an(a) Dissolved company incorporated on 20/07/2001 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 ALDO UK LIMITED?

toggle

ALDO UK LIMITED is currently Dissolved. It was registered on 20/07/2001 and dissolved on 18/08/2024.

Where is ALDO UK LIMITED located?

toggle

ALDO UK LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does ALDO UK LIMITED do?

toggle

ALDO UK LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for ALDO UK LIMITED?

toggle

The latest filing was on 18/08/2024: Final Gazette dissolved following liquidation.