AROMABOTANICA (UK) LIMITED

Register to unlock more data on OkredoRegister

AROMABOTANICA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05154039

Incorporation date

15/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Emmandjay Court 48 Emmandjay Court, Valley Drive, Ilkley, West Yorkshire LS29 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon17/04/2023
Application to strike the company off the register
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/09/2021
Registered office address changed from The Barn Low Fold Langcliffe Settle BD24 9NB England to 48 Emmandjay Court 48 Emmandjay Court Valley Drive Ilkley West Yorkshire LS29 8PF on 2021-09-20
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon06/02/2020
Registered office address changed from Unit a, Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3PN England to The Barn Low Fold Langcliffe Settle BD24 9NB on 2020-02-06
dot icon02/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon25/01/2018
Termination of appointment of Victoria Catherine Platt as a secretary on 2018-01-25
dot icon13/12/2017
Resolutions
dot icon13/12/2017
Change of name notice
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon26/01/2017
Registered office address changed from Unit 3B Townhead Trading Centre Main Street Addingham West Yorkshire LS29 0PD to Unit a, Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3PN on 2017-01-26
dot icon28/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Registered office address changed from Unit 27 Mantra House South Street Keighley West Yorkshire BD21 1SX United Kingdom on 2013-07-25
dot icon02/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/09/2011
Director's details changed for Mrs Kevin John Van Green on 2011-09-05
dot icon05/09/2011
Director's details changed for Mrs Christa Johanna Van Green on 2011-09-05
dot icon05/09/2011
Secretary's details changed for Christa Johanna Van Green on 2011-09-05
dot icon29/07/2011
Certificate of change of name
dot icon27/07/2011
Registered office address changed from Unit 11 Millennium Road Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 2011-07-27
dot icon22/03/2011
Registered office address changed from 12 Sycamore Drive Addingham Ilkley West Yorkshire LS29 0NY England on 2011-03-22
dot icon27/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/09/2010
Registered office address changed from Vardre House 1 High Wheatley Ilkley West Yorkshire LS29 8RX on 2010-09-17
dot icon09/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/07/2010
Director's details changed for Christa Van Green on 2009-10-02
dot icon08/07/2010
Director's details changed for Kevin John Van Green on 2009-10-02
dot icon26/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/11/2009
Registered office address changed from 9 Oak Road Bournemouth Dorset BH8 8TB on 2009-11-16
dot icon12/08/2009
Return made up to 15/06/09; full list of members
dot icon27/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 15/06/08; full list of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from 8 moreton avenue harpenden hertfordshire AL5 2ET
dot icon16/09/2008
Secretary appointed christa johanna van green
dot icon27/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/08/2007
Return made up to 15/06/07; full list of members
dot icon25/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/08/2006
Return made up to 15/06/06; no change of members
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Registered office changed on 15/09/05 from: 51 keswick road cringleford norwich norfolk NR4 6UG
dot icon14/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon02/09/2005
New secretary appointed;new director appointed
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Return made up to 15/06/05; full list of members
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Registered office changed on 08/07/04 from: 16 st john street london EC1M 4NT
dot icon08/07/2004
Secretary resigned
dot icon15/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-28.45 % *

* during past year

Cash in Bank

£596.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
31.73K
-
0.00
833.00
-
2022
1
32.38K
-
0.00
596.00
-
2022
1
32.38K
-
0.00
596.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

32.38K £Ascended2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

596.00 £Descended-28.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
15/06/2004 - 15/06/2004
5139
Van Green, Kevin John
Director
15/06/2004 - Present
-
Van Green, Christa Johanna
Director
15/06/2005 - Present
-
Thomas, Howard
Nominee Secretary
15/06/2004 - 15/06/2004
3117
Platt, Victoria Catherine
Secretary
22/08/2005 - 25/01/2018
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AROMABOTANICA (UK) LIMITED

AROMABOTANICA (UK) LIMITED is an(a) Dissolved company incorporated on 15/06/2004 with the registered office located at 48 Emmandjay Court 48 Emmandjay Court, Valley Drive, Ilkley, West Yorkshire LS29 8PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AROMABOTANICA (UK) LIMITED?

toggle

AROMABOTANICA (UK) LIMITED is currently Dissolved. It was registered on 15/06/2004 and dissolved on 11/07/2023.

Where is AROMABOTANICA (UK) LIMITED located?

toggle

AROMABOTANICA (UK) LIMITED is registered at 48 Emmandjay Court 48 Emmandjay Court, Valley Drive, Ilkley, West Yorkshire LS29 8PF.

What does AROMABOTANICA (UK) LIMITED do?

toggle

AROMABOTANICA (UK) LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AROMABOTANICA (UK) LIMITED have?

toggle

AROMABOTANICA (UK) LIMITED had 1 employees in 2022.

What is the latest filing for AROMABOTANICA (UK) LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.