AON 2011 LIMITED

Register to unlock more data on OkredoRegister

AON 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02210706

Incorporation date

05/01/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1988)
dot icon18/09/2012
Final Gazette dissolved following liquidation
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon18/06/2012
Return of final meeting in a members' voluntary winding up
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-03-01
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2011-09-01
dot icon10/03/2011
Certificate of change of name
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Change of name notice
dot icon06/03/2011
Liquidators' statement of receipts and payments to 2011-03-01
dot icon20/07/2010
Termination of appointment of Edward Cruttwell as a director
dot icon08/04/2010
Termination of appointment of Michael Heap as a director
dot icon16/03/2010
Registered office address changed from 8 Devonshire Square London EC2M 4PL on 2010-03-17
dot icon16/03/2010
Appointment of a voluntary liquidator
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Declaration of solvency
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon29/06/2009
Director appointed paul francis clayden
dot icon29/06/2009
Director appointed michael conrad heap
dot icon21/06/2009
Appointment Terminated Director john begley
dot icon18/06/2009
Appointment Terminated Director william oram
dot icon07/06/2009
Accounts made up to 2008-12-31
dot icon24/09/2008
Return made up to 18/09/08; full list of members
dot icon20/07/2008
Accounts made up to 2007-12-31
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon07/10/2007
Return made up to 18/09/07; full list of members
dot icon07/08/2007
Certificate of change of name
dot icon17/04/2007
Director resigned
dot icon09/10/2006
Location of register of members
dot icon03/10/2006
Return made up to 18/09/06; full list of members
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon27/02/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon10/10/2005
Accounts made up to 2004-12-31
dot icon04/10/2005
Return made up to 18/09/05; full list of members
dot icon30/09/2004
Return made up to 18/09/04; full list of members
dot icon28/09/2004
Location of register of members
dot icon25/08/2004
Accounts made up to 2003-12-31
dot icon15/08/2004
Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP
dot icon09/06/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon01/10/2003
Return made up to 18/09/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 18/09/02; full list of members
dot icon25/10/2001
Location of register of members
dot icon25/10/2001
Return made up to 18/09/01; full list of members
dot icon10/10/2001
Accounts made up to 2000-12-31
dot icon26/10/2000
Accounts made up to 1999-12-31
dot icon08/10/2000
Return made up to 18/09/00; full list of members
dot icon03/02/2000
Accounts made up to 1998-12-31
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon03/02/2000
Resolutions
dot icon16/01/2000
Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL
dot icon17/10/1999
Location of register of members
dot icon14/10/1999
Return made up to 18/09/99; full list of members
dot icon03/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon21/07/1999
Secretary's particulars changed
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed
dot icon21/03/1999
Full accounts made up to 1997-09-30
dot icon11/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon16/12/1998
Return made up to 18/09/98; full list of members
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon04/10/1998
Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG
dot icon01/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Auditor's resignation
dot icon01/03/1998
Director resigned
dot icon10/11/1997
Return made up to 18/09/97; no change of members
dot icon15/09/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon21/08/1997
New director appointed
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon06/10/1996
Return made up to 18/09/96; no change of members
dot icon11/09/1996
Director resigned
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon13/02/1996
Full accounts made up to 1995-09-30
dot icon11/02/1996
Director resigned
dot icon11/02/1996
Director resigned
dot icon04/12/1995
Return made up to 18/09/95; full list of members
dot icon07/11/1995
Full group accounts made up to 1995-03-31
dot icon23/10/1995
Secretary resigned
dot icon23/10/1995
New secretary appointed
dot icon23/10/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon23/10/1995
Registered office changed on 24/10/95 from: america house 2 america square london EC3N 2LU
dot icon26/09/1995
New director appointed
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Memorandum and Articles of Association
dot icon26/09/1995
Resolutions
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon01/08/1995
Secretary's particulars changed
dot icon02/07/1995
Ad 25/05/95--------- premium £ si [email protected]=219 £ ic 1003152/1003371
dot icon02/07/1995
Ad 16/03/95--------- premium £ si [email protected]=549 £ ic 1002603/1003152
dot icon27/01/1995
Full group accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/11/1994
Director's particulars changed
dot icon20/09/1994
Return made up to 18/09/94; full list of members
dot icon20/09/1994
Director's particulars changed
dot icon14/08/1994
Director's particulars changed
dot icon04/07/1994
Director's particulars changed
dot icon21/03/1994
Ad 08/02/94--------- £ si [email protected]=1176 £ ic 1001427/1002603
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Director resigned;new director appointed
dot icon31/01/1994
Full group accounts made up to 1993-03-31
dot icon05/10/1993
Particulars of mortgage/charge
dot icon22/09/1993
Return made up to 18/09/93; full list of members
dot icon17/08/1993
Director's particulars changed
dot icon06/05/1993
Director's particulars changed
dot icon06/04/1993
Ad 24/03/93--------- £ si [email protected]=71 £ ic 1001354/1001425
dot icon06/04/1993
Ad 03/03/93--------- £ si [email protected]=565 £ ic 1000789/1001354
dot icon06/04/1993
Ad 11/03/93--------- £ si [email protected]=157 £ ic 1000632/1000789
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon23/09/1992
Return made up to 18/09/92; full list of members
dot icon24/03/1992
Ad 16/03/92--------- premium £ si [email protected]=437 £ ic 1000195/1000632
dot icon30/01/1992
Declaration of satisfaction of mortgage/charge
dot icon20/01/1992
Full group accounts made up to 1991-03-31
dot icon24/11/1991
Location of register of members
dot icon23/09/1991
Return made up to 18/09/91; change of members
dot icon21/04/1991
Ad 28/03/91--------- £ si [email protected]=178 £ ic 1000017/1000195
dot icon08/04/1991
Memorandum and Articles of Association
dot icon08/04/1991
Resolutions
dot icon10/02/1991
Full group accounts made up to 1990-03-31
dot icon16/10/1990
Return made up to 18/09/90; full list of members
dot icon27/09/1990
Director's particulars changed
dot icon04/07/1990
Memorandum and Articles of Association
dot icon04/07/1990
Resolutions
dot icon27/06/1990
Registered office changed on 28/06/90 from: 7TH floor regis house 43-46 king william street london ec 4R9
dot icon30/05/1990
Particulars of mortgage/charge
dot icon09/05/1990
Director's particulars changed
dot icon05/03/1990
Memorandum and Articles of Association
dot icon05/03/1990
Resolutions
dot icon15/02/1990
Director resigned
dot icon20/01/1990
New director appointed
dot icon11/01/1990
Particulars of mortgage/charge
dot icon22/11/1989
S-div 09/11/89
dot icon22/11/1989
Resolutions
dot icon09/11/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Memorandum and Articles of Association
dot icon24/08/1989
Resolutions
dot icon02/08/1989
Director's particulars changed
dot icon21/06/1989
Return made up to 19/06/89; full list of members
dot icon16/04/1989
Wd 06/04/89 ad 21/03/89--------- £ si 971267@1=971267 £ ic 28750/1000017
dot icon16/04/1989
Nc inc already adjusted
dot icon09/04/1989
Resolutions
dot icon09/04/1989
Resolutions
dot icon09/04/1989
Resolutions
dot icon15/12/1988
New director appointed
dot icon13/10/1988
Registered office changed on 14/10/88 from: NO1 whites row london E1 7NS
dot icon13/10/1988
Wd 06/10/88 ad 17/08/88--------- £ si 28748@1=28748 £ ic 2/28750
dot icon06/10/1988
Particulars of mortgage/charge
dot icon18/08/1988
Memorandum and Articles of Association
dot icon28/04/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon06/04/1988
Director resigned;new director appointed
dot icon06/04/1988
Secretary resigned;new secretary appointed
dot icon17/02/1988
Registered office changed on 18/02/88 from: c/o lee lane smith sardinia house 52 lincolns inn fields london WC2A 3LZ
dot icon05/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Wall, David Neil
Director
29/12/1998 - 27/04/2004
58
Heap, Michael Conrad
Director
11/06/2009 - 18/03/2010
114
Begley, John Patrick
Director
31/12/2005 - 11/06/2009
64
COSEC 2000 LIMITED
Corporate Secretary
16/05/1999 - Present
110
Mr Nicholas Hastings Elwin Millard
Director
05/01/1994 - 30/01/1996
3

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 2011 LIMITED

AON 2011 LIMITED is an(a) Dissolved company incorporated on 05/01/1988 with the registered office located at 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 2011 LIMITED?

toggle

AON 2011 LIMITED is currently Dissolved. It was registered on 05/01/1988 and dissolved on 18/09/2012.

Where is AON 2011 LIMITED located?

toggle

AON 2011 LIMITED is registered at 60 Goswell Road, London EC1M 7AD.

What is the latest filing for AON 2011 LIMITED?

toggle

The latest filing was on 18/09/2012: Final Gazette dissolved following liquidation.