AON MOTOR ACCIDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AON MOTOR ACCIDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03336489

Incorporation date

13/03/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KINGSTON SMITH & PARTNERS LLP, Devonshire House 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon22/02/2011
Final Gazette dissolved following liquidation
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-11-17
dot icon22/11/2010
Return of final meeting in a members' voluntary winding up
dot icon20/07/2010
Termination of appointment of Edward Cruttwell as a director
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-07-01
dot icon08/04/2010
Termination of appointment of Michael Heap as a director
dot icon10/01/2010
Liquidators' statement of receipts and payments to 2010-01-01
dot icon04/08/2009
Liquidators' statement of receipts and payments to 2009-07-01
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 icon16/07/2008
Registered office changed on 17/07/2008 from 8 devonshire square london EC2M 4PL
dot icon14/07/2008
Declaration of solvency
dot icon14/07/2008
Insolvency resolution
dot icon14/07/2008
Insolvency resolution
dot icon14/07/2008
Resolutions
dot icon14/07/2008
Appointment of a voluntary liquidator
dot icon07/04/2008
Return made up to 14/03/08; full list of members
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 14/03/07; full list of members
dot icon17/04/2007
Director resigned
dot icon01/10/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 14/03/06; full list of members
dot icon26/02/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 14/03/05; full list of members
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
New director appointed
dot icon20/05/2004
Director resigned
dot icon25/03/2004
Return made up to 14/03/04; full list of members
dot icon03/09/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 14/03/03; full list of members
dot icon30/04/2003
Director's particulars changed
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon14/04/2003
Director resigned
dot icon08/02/2003
Resolutions
dot icon08/02/2003
Resolutions
dot icon08/02/2003
Resolutions
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/07/2002
Full accounts made up to 2000-12-31
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon15/04/2002
Return made up to 14/03/02; no change of members
dot icon15/04/2002
Director's particulars changed
dot icon17/03/2002
Director's particulars changed
dot icon17/01/2002
Auditor's resignation
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon31/10/2001
Registered office changed on 01/11/01 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/04/2001
Return made up to 14/03/01; full list of members
dot icon25/01/2001
Director resigned
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Certificate of change of name
dot icon16/04/2000
Return made up to 14/03/00; full list of members
dot icon23/02/2000
Director resigned
dot icon23/01/2000
Auditor's resignation
dot icon01/12/1999
Secretary resigned
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Registered office changed on 02/12/99 from: 20 fenchurch street london EC3P 3DB
dot icon11/11/1999
Director resigned
dot icon14/09/1999
Director resigned
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon21/03/1999
Return made up to 14/03/99; no change of members
dot icon19/11/1998
New director appointed
dot icon29/09/1998
Auditor's resignation
dot icon14/06/1998
Full accounts made up to 1997-12-31
dot icon10/04/1998
Return made up to 14/03/98; full list of members
dot icon31/03/1998
Director's particulars changed
dot icon05/05/1997
Ad 30/04/97--------- £ si 199998@1=199998 £ ic 2/200000
dot icon05/05/1997
Notice of assignment of name or new name to shares
dot icon05/05/1997
Resolutions
dot icon22/04/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon23/03/1997
New director appointed
dot icon23/03/1997
New director appointed
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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
Wall, David Neil
Director
08/05/2002 - 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
28/10/2001 - Present
110
Eve, Michael Winston
Director
17/03/1997 - 28/12/2000
16

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 MOTOR ACCIDENT MANAGEMENT LIMITED

AON MOTOR ACCIDENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at KINGSTON SMITH & PARTNERS LLP, 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 MOTOR ACCIDENT MANAGEMENT LIMITED?

toggle

AON MOTOR ACCIDENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 22/02/2011.

Where is AON MOTOR ACCIDENT MANAGEMENT LIMITED located?

toggle

AON MOTOR ACCIDENT MANAGEMENT LIMITED is registered at KINGSTON SMITH & PARTNERS LLP, Devonshire House 60 Goswell Road, London EC1M 7AD.

What is the latest filing for AON MOTOR ACCIDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 22/02/2011: Final Gazette dissolved following liquidation.