THE AJ6 NEW CHARITABLE TRUST

9 Lodge Avenue 9 Lodge Avenue, Borehamwood, WD6 3LX, Hertfordshire, England
StatusDISSOLVED
Company No.03785417
Category
Incorporated09 Jun 1999
Age25 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 27 days

SUMMARY

THE AJ6 NEW CHARITABLE TRUST is an dissolved with number 03785417. It was incorporated 25 years, 1 month, 2 days ago, on 09 June 1999 and it was dissolved 4 years, 8 months, 27 days ago, on 15 October 2019. The company address is 9 Lodge Avenue 9 Lodge Avenue, Borehamwood, WD6 3LX, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Justin Denby

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Greene

Termination date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 37 Oakwood Avenue Borehamwood Hertfordshire WD6 1SS

New address: 9 Lodge Avenue Elstree Borehamwood Hertfordshire WD6 3LX

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Dr Simon Lewis Berman

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Justin Denby

Termination date: 2016-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leone Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-04

Officer name: Mr Paul Justin Denby

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-04

Officer name: Mr Paul Justin Denby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 45 the Burroughs Hendon London NW4 4AX

Documents

View document PDF

Resolution

Date: 10 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Joanne Greene

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Mr Paul Denby

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-09

Officer name: Dr Simon Lewis Berman

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Zeital

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/09

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr paul justin denby

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary howard lewis

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed joanne greene

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director howard lewis

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed paul justin denby

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from hillel house 1/2 endsleigh street london WC1H 0DS

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/08

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/06/05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/06/04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/06/03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 09/06/02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/01

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363a

Description: Annual return made up to 09/06/00

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 11/08/99 from: blick rothenberg 12 york gate london NW1 4QS

Documents

View document PDF

Incorporation company

Date: 09 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARANU IT CONSULTANCY LIMITED

18 EASTCOTE LANE,HARROW,HA2 8BP

Number:08217364
Status:ACTIVE
Category:Private Limited Company

GOLDS PLACE DENTAL PRACTICE LTD

26 HIGH STREET,CULLOMPTON,EX15 1AA

Number:07215892
Status:ACTIVE
Category:Private Limited Company

MALMESBURY LIMITED

19 OLD HALL STREET,LIVERPOOL,L3 9JQ

Number:09898448
Status:ACTIVE
Category:Private Limited Company

NATIONAL SECURITY SERVICES LIMITED

200-203 STRAND,LONDON,WC2R 1DJ

Number:09416641
Status:ACTIVE
Category:Private Limited Company

PROLIBERTAS CARE SOLUTIONS LIMITED

OFFICE 305, LOMESHAYE BUSINESS VILLAGE,NELSON,BB9 7DR

Number:11119843
Status:ACTIVE
Category:Private Limited Company

RM OLIVIER CONSULTING SERVICES LTD.

20 BRACKLEY ROAD,LONDON,W4 2HN

Number:10692442
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