AROMATIC INGREDIENTS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AROMATIC INGREDIENTS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06888972

Incorporation date

27/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

RSM RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon04/11/2023
Final Gazette dissolved following liquidation
dot icon04/08/2023
Return of final meeting in a members' voluntary winding up
dot icon06/09/2022
Liquidators' statement of receipts and payments to 2022-07-05
dot icon22/07/2021
Registered office address changed from Unit 2a Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HU England to Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2021-07-22
dot icon22/07/2021
Appointment of a voluntary liquidator
dot icon22/07/2021
Resolutions
dot icon22/07/2021
Declaration of solvency
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon12/05/2020
Compulsory strike-off action has been discontinued
dot icon11/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon14/05/2019
Notification of Phoenix Aromas Europe Limited as a person with significant control on 2019-05-09
dot icon14/05/2019
Cessation of Martin Charles Edney as a person with significant control on 2019-05-09
dot icon14/05/2019
Termination of appointment of Laura Jane Mellor as a director on 2019-05-09
dot icon14/05/2019
Termination of appointment of Laura Jane Mellor as a secretary on 2019-05-09
dot icon14/05/2019
Termination of appointment of Martin Charles Edney as a director on 2019-05-09
dot icon14/05/2019
Appointment of Jean-Paul Benveniste as a director on 2019-05-09
dot icon14/05/2019
Appointment of Sam Au as a secretary on 2019-05-09
dot icon14/05/2019
Registered office address changed from 52 Parkway Welwyn Garden City Hertfordshire AL8 6HH to Unit 2a Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9HU on 2019-05-14
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/08/2018
Appointment of Ms Laura Jane Mellor as a director on 2018-07-24
dot icon30/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon31/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon15/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon13/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon31/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Martin Charles Edney on 2010-04-27
dot icon03/06/2009
Director appointed martin charles edney
dot icon03/06/2009
Secretary appointed laura jane mellor
dot icon03/06/2009
Registered office changed on 03/06/2009 from 52 parkway welwyn garden city hertfordshire AL8 6HH united kingdom
dot icon03/06/2009
Ad 27/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon30/04/2009
Registered office changed on 30/04/2009 from the studio st nicholas close elstree herts WD6 3EW
dot icon30/04/2009
Appointment terminated director graham cowan
dot icon30/04/2009
Appointment terminated secretary qa registrars LIMITED
dot icon27/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 AROMATIC INGREDIENTS INTERNATIONAL LIMITED

AROMATIC INGREDIENTS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 27/04/2009 with the registered office located at RSM RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DL. There is currently no 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 AROMATIC INGREDIENTS INTERNATIONAL LIMITED?

toggle

AROMATIC INGREDIENTS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 27/04/2009 and dissolved on 04/11/2023.

Where is AROMATIC INGREDIENTS INTERNATIONAL LIMITED located?

toggle

AROMATIC INGREDIENTS INTERNATIONAL LIMITED is registered at RSM RESTRUCTURING ADVISORY LLP, Fifth Floor Central Square 29 Wellington Street, Leeds LS1 4DL.

What does AROMATIC INGREDIENTS INTERNATIONAL LIMITED do?

toggle

AROMATIC INGREDIENTS INTERNATIONAL LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for AROMATIC INGREDIENTS INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/11/2023: Final Gazette dissolved following liquidation.