Dissolved 2016-03-01
Company Information for A.E.J. HOLDINGS LIMITED
BUSINESS DESIGN CENTRE 52 UPPER STREET, LONDON, N1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-01 |
Company Name | |
---|---|
A.E.J. HOLDINGS LIMITED | |
Legal Registered Office | |
BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON | |
Company Number | 05875161 | |
---|---|---|
Date formed | 2006-07-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-03-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:54 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
A.E.J. HOLDINGS, L.L.C. | 658 RICHMOND, NW GRAND RAPIDS Michigan 49504 | UNKNOWN | Company formed on the 2002-06-19 |
Officer | Role | Date Appointed |
---|---|---|
ARMONY SECRETARIES LIMITED |
||
BARNABY CHRISTIAN ANTONY STINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA SILVESTRI |
Director | ||
DOMINIK MICHAEL MULLER |
Director | ||
NICOLA SILVESTRI |
Director | ||
JOHN ROBERT MONTAGU STUART WORTLEY HUNT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW LIVING MEDIA LTD | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2013-09-17 | |
DEPUTY LIMITED | Company Secretary | 2006-07-15 | CURRENT | 1997-06-19 | Dissolved 2016-04-26 | |
KENMAX LIMITED | Company Secretary | 2006-07-15 | CURRENT | 1995-04-19 | Dissolved 2017-01-17 | |
SIL.COM TWO LIMITED | Company Secretary | 2005-04-08 | CURRENT | 2005-02-28 | Dissolved 2013-09-24 | |
FP 0 NINE RACING TEAM LTD | Company Secretary | 2005-04-08 | CURRENT | 2005-03-01 | Dissolved 2015-11-17 | |
RISER BUSINESS SERVICES LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2000-05-19 | Dissolved 2014-11-25 | |
JOLLYMARK LIMITED | Company Secretary | 2005-03-18 | CURRENT | 1998-03-30 | Dissolved 2015-11-17 | |
MEDIA LD LTD | Company Secretary | 2005-03-18 | CURRENT | 2000-03-10 | Dissolved 2016-03-22 | |
DIRECTMARK LIMITED | Company Secretary | 2005-03-18 | CURRENT | 1998-12-14 | Dissolved 2016-11-08 | |
NSH HOLDING LIMITED | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active - Proposal to Strike off | |
HOLIDAY HOLDINGS LIMITED | Director | 2016-11-10 | CURRENT | 1999-09-08 | Active - Proposal to Strike off | |
96 OAKLEY STREET LIMITED | Director | 2014-03-06 | CURRENT | 1985-02-25 | Active | |
HILLMAN & HILLMAN LIMITED | Director | 2013-12-20 | CURRENT | 2007-07-17 | Active | |
CLEOFOUR1 LIMITED | Director | 2013-10-21 | CURRENT | 2013-08-01 | Active - Proposal to Strike off | |
NEW LIVING MEDIA LTD | Director | 2013-06-01 | CURRENT | 2008-06-24 | Dissolved 2013-09-17 | |
ROXYSTAR LIMITED | Director | 2012-12-03 | CURRENT | 2003-11-18 | Liquidation | |
TECH WOOD DEVELOPMENTS LIMITED | Director | 2012-06-01 | CURRENT | 2011-06-23 | Dissolved 2015-05-05 | |
M.B.S. MERCHANT BUSINESS SERVICES LTD | Director | 2011-11-17 | CURRENT | 2011-02-15 | Dissolved 2014-03-18 | |
NIDIS CAPITAL FUND LTD | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active - Proposal to Strike off | |
EURO BUSINESS CONSULTANTS LIMITED | Director | 2011-01-01 | CURRENT | 1995-06-21 | Dissolved 2015-02-03 | |
HOLIDAY ESTATE HOLDINGS LIMITED | Director | 2010-07-24 | CURRENT | 2006-10-31 | Dissolved 2016-03-22 | |
UNSOMBRE PROPERTIES LIMITED | Director | 2009-12-18 | CURRENT | 2008-02-29 | Dissolved 2015-04-07 | |
RISER BUSINESS SERVICES LIMITED | Director | 2009-06-15 | CURRENT | 2000-05-19 | Dissolved 2014-11-25 | |
JOLLYMARK LIMITED | Director | 2009-06-15 | CURRENT | 1998-03-30 | Dissolved 2015-11-17 | |
INDUSTRIAL TECHNOLOGY SERVICES LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 20/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 24/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE | |
AR01 | 24/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 03/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 509 CALEDONIAN ROAD LONDON N7 9RN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMONY SECRETARIES LIMITED / 31/03/2010 | |
AP01 | DIRECTOR APPOINTED MR BARNABY CHRISTIAN ANTONY CHRISTIAN ANTONY STINTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SILVESTRI | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR NICOLA SILVESTRI | |
288b | APPOINTMENT TERMINATED DIRECTOR DOMINIK MULLER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DOMINIK MICHAEL MULLER | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA SILVESTRI | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/03/07--------- £ SI 650000@1=650000 £ IC 100000/750000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
RES04 | £ NC 100000/1500000 27/0 | |
123 | NC INC ALREADY ADJUSTED 27/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 16/02/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 16/02 | |
88(2)R | AD 16/02/07--------- £ SI 99998@1=99998 £ IC 2/100000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-12-31 | £ 245,211 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 264,467 |
Creditors Due Within One Year | 2012-12-31 | £ 430,521 |
Creditors Due Within One Year | 2011-12-31 | £ 357,447 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.E.J. HOLDINGS LIMITED
Called Up Share Capital | 2012-12-31 | £ 750,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 750,000 |
Cash Bank In Hand | 2012-12-31 | £ 17,264 |
Cash Bank In Hand | 2011-12-31 | £ 7,795 |
Current Assets | 2012-12-31 | £ 837,277 |
Current Assets | 2011-12-31 | £ 841,270 |
Debtors | 2012-12-31 | £ 820,013 |
Debtors | 2011-12-31 | £ 833,475 |
Shareholder Funds | 2012-12-31 | £ 161,545 |
Shareholder Funds | 2011-12-31 | £ 219,356 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as A.E.J. HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |