ARONEX DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARONEX DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08379723

Incorporation date

29/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2013)
dot icon08/03/2026
Final Gazette dissolved following liquidation
dot icon08/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon12/09/2024
Liquidators' statement of receipts and payments to 2024-07-30
dot icon23/04/2024
Change of membership of creditors or liquidation committee
dot icon20/09/2023
Liquidators' statement of receipts and payments to 2023-07-30
dot icon03/10/2022
Liquidators' statement of receipts and payments to 2022-07-30
dot icon28/09/2021
Liquidators' statement of receipts and payments to 2021-07-30
dot icon31/07/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/06/2020
Administrator's progress report
dot icon05/06/2020
Change of membership of creditors or liquidation committee
dot icon12/05/2020
Establishment of creditors or liquidation committee
dot icon11/05/2020
Establishment of creditors or liquidation committee
dot icon29/04/2020
Statement of affairs with form AM02SOA
dot icon18/02/2020
Result of meeting of creditors
dot icon30/01/2020
Statement of administrator's proposal
dot icon09/12/2019
Registered office address changed from 140-a High Road London E18 2QS United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 2019-12-09
dot icon06/12/2019
Appointment of an administrator
dot icon28/11/2019
Termination of appointment of Hammad Ghous Malik as a secretary on 2019-11-28
dot icon27/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon03/07/2019
Notification of Asher Qureshi as a person with significant control on 2019-07-01
dot icon03/07/2019
Termination of appointment of Abir Mehmood as a director on 2019-07-01
dot icon03/07/2019
Cessation of Sobi Waheed as a person with significant control on 2019-07-01
dot icon03/07/2019
Cessation of Abir Mehmood as a person with significant control on 2019-07-01
dot icon02/07/2019
Termination of appointment of Sobi Waheed as a director on 2019-07-01
dot icon19/12/2018
Satisfaction of charge 083797230002 in full
dot icon19/12/2018
Satisfaction of charge 083797230001 in full
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/10/2018
Registered office address changed from 1/1a James Yard Larkshall Road London E4 9UA to 140-a High Road London E18 2QS on 2018-10-01
dot icon24/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon02/02/2018
Registration of charge 083797230002, created on 2018-01-31
dot icon02/02/2018
Registration of charge 083797230001, created on 2018-01-31
dot icon24/11/2017
Appointment of Mr Asher Qureshi as a director on 2017-11-24
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Nadeem Sharif as a director on 2015-08-21
dot icon13/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/09/2014
Appointment of Mr Hammad Ghous Malik as a secretary on 2014-09-23
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon11/11/2013
Appointment of Mrs Sobi Waheed as a director
dot icon11/11/2013
Appointment of Mr Nadeem Sharif as a director
dot icon17/09/2013
Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ England on 2013-09-17
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-04-22
dot icon23/05/2013
Registered office address changed from 43 Stanley Road Ilford Essex England on 2013-05-23
dot icon29/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
05/07/2020
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharif, Nadeem
Director
11/11/2013 - 21/08/2015
28
Qureshi, Asher
Director
24/11/2017 - Present
9
Mrs Abir Mehmood
Director
29/01/2013 - 01/07/2019
21
Mrs Sobi Waheed
Director
11/11/2013 - 01/07/2019
8
Malik, Hammad Ghous
Secretary
23/09/2014 - 28/11/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARONEX DEVELOPMENTS LIMITED

ARONEX DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 29/01/2013 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARONEX DEVELOPMENTS LIMITED?

toggle

ARONEX DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 29/01/2013 and dissolved on 08/03/2026.

Where is ARONEX DEVELOPMENTS LIMITED located?

toggle

ARONEX DEVELOPMENTS LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does ARONEX DEVELOPMENTS LIMITED do?

toggle

ARONEX DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARONEX DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/03/2026: Final Gazette dissolved following liquidation.