AON 180412 LIMITED

Register to unlock more data on OkredoRegister

AON 180412 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00745618

Incorporation date

01/01/1963

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1963)
dot icon13/11/2019
Final Gazette dissolved following liquidation
dot icon13/08/2019
Return of final meeting in a members' voluntary winding up
dot icon15/07/2019
Termination of appointment of Christopher Lee Asher as a director on 2018-09-21
dot icon09/07/2019
Liquidators' statement of receipts and payments to 2019-03-28
dot icon13/06/2018
Liquidators' statement of receipts and payments to 2018-03-28
dot icon21/06/2017
Termination of appointment of Christine Marie Williams as a director on 2017-04-25
dot icon21/06/2017
Appointment of Christopher Asher as a director on 2017-04-25
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-03-28
dot icon13/06/2016
Liquidators' statement of receipts and payments to 2016-03-28
dot icon15/04/2016
Termination of appointment of Philip Leighton Hanson as a director on 2016-04-15
dot icon01/06/2015
Liquidators' statement of receipts and payments to 2015-03-28
dot icon26/11/2014
Director's details changed for Philip Leighton Hanson on 2014-06-30
dot icon06/06/2014
Appointment of Christine Marie Williams as a director
dot icon06/06/2014
Appointment of Philip Leighton Hanson as a director
dot icon27/05/2014
Termination of appointment of Stephen Gale as a director
dot icon12/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon07/05/2014
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2014-05-07
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-03-28
dot icon19/10/2012
Termination of appointment of Paul Clayden as a director
dot icon13/06/2012
Certificate of change of name
dot icon13/06/2012
Change of name notice
dot icon04/04/2012
Declaration of solvency
dot icon04/04/2012
Appointment of a voluntary liquidator
dot icon04/04/2012
Resolutions
dot icon29/03/2012
Statement by directors
dot icon29/03/2012
Solvency statement dated 28/03/12
dot icon29/03/2012
Statement of capital on 2012-03-29
dot icon29/03/2012
Resolutions
dot icon27/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon07/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon11/08/2011
Appointment of Paul Arthur Hogwood as a director
dot icon09/08/2011
Termination of appointment of Yvonne Fisher as a director
dot icon17/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Appointment of Yvonne Jane Fisher as a director
dot icon16/06/2010
Appointment of Stephen Dudley Gale as a director
dot icon15/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon01/04/2010
Appointment of Paul Francis Clayden as a director
dot icon30/03/2010
Termination of appointment of Michael Heap as a director
dot icon03/09/2009
Return made up to 16/08/09; full list of members
dot icon10/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Director appointed michael conrad heap
dot icon19/06/2009
Appointment terminated director william oram
dot icon02/03/2009
Resolutions
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 16/08/08; full list of members
dot icon18/01/2008
Full accounts made up to 2006-12-31
dot icon11/10/2007
Director resigned
dot icon11/09/2007
Return made up to 16/08/07; full list of members
dot icon30/04/2007
Full accounts made up to 2005-12-31
dot icon08/01/2007
Full accounts made up to 2004-12-31
dot icon04/10/2006
Return made up to 16/08/06; full list of members
dot icon24/01/2006
Director resigned
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/10/2005
Return made up to 16/08/05; full list of members
dot icon08/09/2005
Full accounts made up to 2003-12-31
dot icon20/12/2004
Full accounts made up to 2002-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/10/2004
Director's particulars changed
dot icon07/10/2004
Return made up to 16/08/04; full list of members
dot icon10/06/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon25/11/2003
Full accounts made up to 2001-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/09/2003
Return made up to 16/08/03; full list of members
dot icon06/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/09/2002
Return made up to 16/08/02; full list of members
dot icon18/01/2002
Auditor's resignation
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Return made up to 16/08/01; full list of members
dot icon03/04/2001
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 16/08/00; full list of members
dot icon03/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon06/10/1999
New director appointed
dot icon04/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/09/1999
Return made up to 16/08/99; full list of members
dot icon22/07/1999
Secretary's particulars changed
dot icon23/05/1999
Secretary resigned
dot icon23/05/1999
New secretary appointed
dot icon22/03/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Return made up to 16/08/98; full list of members
dot icon12/11/1997
Registered office changed on 12/11/97 from: frank B. hall house po box 219 6 braham street london E1 8ED
dot icon16/09/1997
Return made up to 16/08/97; full list of members
dot icon15/07/1997
New secretary appointed
dot icon08/07/1997
Secretary resigned
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon30/09/1996
Return made up to 16/08/96; full list of members
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon25/07/1996
Resolutions
dot icon09/07/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Return made up to 16/08/95; full list of members
dot icon04/09/1995
Location of register of members address changed
dot icon04/09/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon02/12/1994
Application for reregistration from PLC to private
dot icon02/12/1994
Re-registration of Memorandum and Articles
dot icon02/12/1994
Resolutions
dot icon02/12/1994
Resolutions
dot icon18/11/1994
Director resigned
dot icon01/09/1994
Return made up to 16/08/94; full list of members
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon04/01/1994
Certificate of change of name
dot icon12/09/1993
Return made up to 16/08/93; full list of members
dot icon24/08/1993
Director resigned
dot icon04/08/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Director resigned
dot icon22/06/1993
New director appointed
dot icon10/06/1993
New director appointed
dot icon31/03/1993
Director resigned
dot icon09/12/1992
Auditor's resignation
dot icon07/12/1992
Auditor's resignation
dot icon20/11/1992
Director resigned
dot icon20/11/1992
Director resigned
dot icon08/09/1992
Return made up to 16/08/92; full list of members
dot icon27/08/1992
Director resigned
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon21/08/1991
Return made up to 16/08/91; full list of members
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon10/12/1990
Director's particulars changed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon17/09/1990
Return made up to 16/08/90; full list of members
dot icon29/01/1990
Return made up to 20/12/89; full list of members
dot icon18/01/1990
Director resigned
dot icon21/12/1989
Secretary resigned;new secretary appointed
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
Return made up to 28/10/88; full list of members
dot icon21/11/1988
Secretary resigned;new secretary appointed
dot icon15/11/1988
Annual return made up to 28/10/88
dot icon31/10/1988
Director resigned
dot icon05/07/1988
Full accounts made up to 1987-12-31
dot icon16/03/1988
Wd 10/02/88 ad 31/12/87--------- £ si [email protected]
dot icon18/11/1987
New director appointed
dot icon29/10/1987
Return made up to 18/09/87; no change of members
dot icon21/10/1987
Annual return made up to 18/09/87
dot icon28/09/1987
New director appointed
dot icon22/09/1987
New director appointed
dot icon14/09/1987
Director resigned
dot icon03/08/1987
Full accounts made up to 1986-12-31
dot icon20/05/1987
Registered office changed on 20/05/87 from: dunster house mark lane london EC3
dot icon26/01/1987
Return made up to 23/12/86; full list of members
dot icon27/11/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Director resigned
dot icon16/07/1986
New director appointed
dot icon23/11/1985
Annual return made up to 15/10/85
dot icon25/09/1985
Certificate of change of name
dot icon10/08/1985
Accounts made up to 1984-12-31
dot icon04/10/1984
Annual return made up to 01/09/84
dot icon02/08/1984
Accounts made up to 1983-12-31
dot icon15/12/1983
Annual return made up to 02/11/83
dot icon14/10/1983
Accounts made up to 1983-12-31
dot icon11/07/1983
Accounts made up to 1981-12-31
dot icon22/01/1983
Annual return made up to 14/12/82
dot icon19/06/1982
Accounts made up to 1980-12-31
dot icon04/03/1982
Accounts made up to 1979-12-31
dot icon18/12/1981
Annual return made up to 14/12/81
dot icon04/02/1981
Accounts made up to 1978-12-31
dot icon28/11/1980
Annual return made up to 05/10/79
dot icon28/11/1980
Accounts made up to 1979-10-05
dot icon31/07/1978
Accounts made up to 1977-12-31
dot icon12/07/1978
Annual return made up to 22/06/78
dot icon19/08/1977
Accounts made up to 1976-12-31
dot icon20/07/1977
Annual return made up to 17/06/77
dot icon07/07/1976
Accounts made up to 1975-12-31
dot icon07/07/1976
Annual return made up to 11/06/76
dot icon26/06/1975
Annual return made up to 16/06/75
dot icon18/03/1963
Miscellaneous
dot icon01/03/1963
Incorporation
dot icon01/01/1963
Certificate of change of name
dot icon01/01/1963
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC 2000 LIMITED
Corporate Secretary
05/05/1999 - Present
110
Hogwood, Paul Arthur
Director
09/08/2011 - Present
75
Gale, Stephen Dudley
Director
01/06/2010 - 30/04/2014
67
Fisher, Yvonne Jane
Director
01/06/2010 - 09/08/2011
57
Cruttwell, Edward Robert Charles
Director
30/12/1998 - 01/06/2010
100

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 AON 180412 LIMITED

AON 180412 LIMITED is an(a) Dissolved company incorporated on 01/01/1963 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There are currently 2 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 AON 180412 LIMITED?

toggle

AON 180412 LIMITED is currently Dissolved. It was registered on 01/01/1963 and dissolved on 13/11/2019.

Where is AON 180412 LIMITED located?

toggle

AON 180412 LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does AON 180412 LIMITED do?

toggle

AON 180412 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for AON 180412 LIMITED?

toggle

The latest filing was on 13/11/2019: Final Gazette dissolved following liquidation.