AEOLUS WIND LIMITED

10 Acklam Road, London, W10 5QZ, United Kingdom
StatusDISSOLVED
Company No.06242369
CategoryPrivate Limited Company
Incorporated10 May 2007
Age17 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution19 Mar 2013
Years11 years, 2 months, 30 days

SUMMARY

AEOLUS WIND LIMITED is an dissolved private limited company with number 06242369. It was incorporated 17 years, 1 month, 8 days ago, on 10 May 2007 and it was dissolved 11 years, 2 months, 30 days ago, on 19 March 2013. The company address is 10 Acklam Road, London, W10 5QZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 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: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-20

Old address: 1 Lyric Square Office 6.14 London W6 0NB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernardo Empis Meira

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: 15 C/O Hlc Environmental Projects Ltd Ltd Berkeley Street 4th Floor London W1J 8DY

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pedro Cardoso

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Mr Bernardo De Alreida Cabral Empis Meira

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernardo Empis Meira

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernardo De Alreida Cabral Empis Meira

Change date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Horacio Luis De Brito Carvalho

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 10,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pedro Maria Reis Neves Cardoso

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director lionel fretz

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from c/o hlc environmental projects LTD,, 15 berkeley street 4TH floor london W1J 8DY

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr lionel stuart fretz

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & R CONSTRUCTION AND FINISHING LIMITED

UNIT 59 BASEPOINT BUSINESS CENTRE,CRAWLEY,RH11 7XX

Number:10804627
Status:ACTIVE
Category:Private Limited Company

ACE EMPORIUM LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10177685
Status:LIQUIDATION
Category:Private Limited Company

ARCO CLEANING SOLUTIONS LIMITED

14 MILAN GROVE,STOKE-ON-TRENT,ST3 5YQ

Number:09112985
Status:ACTIVE
Category:Private Limited Company

MADJEC PROPERTIES LTD

21 HARTSHILL CLOSE,UXBRIDGE,UB10 9LH

Number:05378210
Status:ACTIVE
Category:Private Limited Company

P S WATLING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08643447
Status:ACTIVE
Category:Private Limited Company

QIY CATERING SUPPLIES LIMITED

18 TUSCAN HOUSE,LONDON,E2 0PR

Number:10095114
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