AITKEN (ENGLISH) COMPANY LIMITED

3 Field Court 3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.02014561
CategoryPrivate Limited Company
Incorporated28 Apr 1986
Age38 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution06 Jun 2014
Years10 years, 28 days

SUMMARY

AITKEN (ENGLISH) COMPANY LIMITED is an dissolved private limited company with number 02014561. It was incorporated 38 years, 2 months, 6 days ago, on 28 April 1986 and it was dissolved 10 years, 28 days ago, on 06 June 2014. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2013

Action Date: 26 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-26

Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-03

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/12/12

Documents

View document PDF

Resolution

Date: 03 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Aitken

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: 130 Wood Street London EC2V 6DL

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-10

Old address: 12 New Fetter Lane London EC4A 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy aitken / 19/08/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary timothy aitken

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed charles aitken

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / theodore aitken / 01/04/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charles aitken / 01/04/2007

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/06 to 31/12/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: spectrum house 20-26 cursitor street london EC4A 1LT

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/04/98--------- £ si [email protected]=98257 £ ic 1738/99995

Documents

View document PDF

Resolution

Date: 12 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Capital

Type: 123

Description: £ nc 2000/100000 30/04/98

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Capital

Type: 122

Description: Recon 30/04/98

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/97; full list of members

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 14 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Capital

Type: 169

Description: £ ic 2000/1738 17/03/97 £ sr [email protected]=262

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 18 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1994

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1993

Action Date: 05 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-05

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 1993

Action Date: 05 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-05

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/92; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/08/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1991

Action Date: 05 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1990

Action Date: 05 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-05

Documents

View document PDF

Legacy

Date: 16 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/08/90; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 1989

Action Date: 30 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-30

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1989

Action Date: 05 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-05

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/12/88; full list of members

Documents

View document PDF


Some Companies

AMR INTERIM LTD

5 ACER DRIVE,WOKING,GU24 9XJ

Number:11790106
Status:ACTIVE
Category:Private Limited Company

MOVEMENT INTELLECT LTD

FLAT 2, 20 SHAWFIELD PARK,BROMLEY,BR1 2NG

Number:11084085
Status:ACTIVE
Category:Private Limited Company

P LOVELY (SERVICES) LIMITED

49 MALTON ROAD NEW BASFORD,NOTTINGHAMSHIRE,NG5 1EG

Number:04484812
Status:ACTIVE
Category:Private Limited Company
Number:CE007175
Status:ACTIVE
Category:Charitable Incorporated Organisation

SHEILA TARR LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:05219327
Status:ACTIVE
Category:Private Limited Company

SPACE INNOVATION ROBOTICS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC554786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source