AOSS LTD

Register to unlock more data on OkredoRegister

AOSS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04334413

Incorporation date

05/12/2001

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

4th Floor, 41 - 44 Great Queen Street, London WC2B 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2001)
dot icon07/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2011
First Gazette notice for voluntary strike-off
dot icon11/10/2011
Application to strike the company off the register
dot icon20/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon03/12/2009
Registered office address changed from 1st Floor 41-44 Great Queen Street London WC2B 5AD on 2009-12-03
dot icon11/07/2009
Registered office changed on 11/07/2009 from c/o burgess hodgson chartered accountants camburgh house 27 new dover road canterbury kent CT1 3DN
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 05/12/08; full list of members
dot icon20/12/2007
Return made up to 05/12/07; full list of members
dot icon11/09/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
Secretary's particulars changed
dot icon22/12/2006
Return made up to 05/12/06; full list of members
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 05/12/05; full list of members
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon13/05/2005
Certificate of change of name
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Registered office changed on 26/04/05 from: meridian house the crescent york north yorkshire YO24 1AW
dot icon08/04/2005
Director resigned
dot icon24/12/2004
Secretary's particulars changed
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon17/12/2004
Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ
dot icon06/12/2004
Return made up to 05/12/04; full list of members
dot icon04/11/2004
Director's particulars changed
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore park watton at stone hereford SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon17/03/2004
Secretary's particulars changed
dot icon14/02/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon19/12/2003
Return made up to 05/12/03; full list of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon03/04/2003
Particulars of mortgage/charge
dot icon18/12/2002
Return made up to 05/12/02; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon25/06/2002
New director appointed
dot icon24/06/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon24/06/2002
Director resigned
dot icon24/06/2002
New director appointed
dot icon12/04/2002
Particulars of mortgage/charge
dot icon11/04/2002
Registered office changed on 11/04/02 from: frogmore cottage frogmore park, watton at stone hertford SG14 3RU
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New secretary appointed
dot icon26/02/2002
Registered office changed on 26/02/02 from: 1 mitchell lane bristol BS1 6BU
dot icon08/01/2002
Certificate of change of name
dot icon05/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stradling, Ewan Peter
Director
31/03/2005 - Present
44
Stradling, Ewan Peter
Director
01/06/2002 - 07/01/2004
44
Mr Manoj Kumar Badale
Director
07/01/2004 - Present
173
SECRETARIAT SERVICES LIMITED
Corporate Secretary
05/12/2001 - 30/03/2005
133
PAILEX SECRETARIES LIMITED
Corporate Secretary
05/12/2001 - 05/12/2001
240

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 AOSS LTD

AOSS LTD is an(a) Dissolved company incorporated on 05/12/2001 with the registered office located at 4th Floor, 41 - 44 Great Queen Street, London WC2B 5AD. There are currently 3 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 AOSS LTD?

toggle

AOSS LTD is currently Dissolved. It was registered on 05/12/2001 and dissolved on 07/02/2012.

Where is AOSS LTD located?

toggle

AOSS LTD is registered at 4th Floor, 41 - 44 Great Queen Street, London WC2B 5AD.

What is the latest filing for AOSS LTD?

toggle

The latest filing was on 07/02/2012: Final Gazette dissolved via voluntary strike-off.