AEGON UK DIRECT LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.06861343
CategoryPrivate Limited Company
Incorporated27 Mar 2009
Age15 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution25 Sep 2013
Years10 years, 7 months, 21 days

SUMMARY

AEGON UK DIRECT LIMITED is an dissolved private limited company with number 06861343. It was incorporated 15 years, 1 month, 20 days ago, on 27 March 2009 and it was dissolved 10 years, 7 months, 21 days ago, on 25 September 2013. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2013

Action Date: 14 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-14

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: 6 Devonshire Square London EC2M 4YE United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-09-21

Officer name: Charles Martin Garthwaite

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 14 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-14

Capital : 850,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Change date: 2011-05-03

Old address: 90 Long Acre London WC2E 9RA

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Thomas Grace

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gale

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Doran

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Black

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Lagendijk

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Otto Thoresen

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Bousfield

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erik Lagendijk

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Kenneth Mackenzie

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Elston

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 01 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Martin Garthwaite

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Otto Thoresen

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Aiken Elston

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laidlaw

Documents

View document PDF

Resolution

Date: 22 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Stewart Black

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Gordon Doran

Change date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Henderson

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mark Laidlaw

Change date: 2010-03-24

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Grace

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Nigel Christopher Gale

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Grace

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Thomas Grace

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed adrian thomas grace

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert waller

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james dean

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed robert thomas waller

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed david alexander henderson

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed peter gordon doran

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed james thomas dean

Documents

View document PDF

Incorporation company

Date: 27 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVVELO LIMITED

10 UNION STREET,BARNET,EN5 4HZ

Number:11874349
Status:ACTIVE
Category:Private Limited Company

EMOTIONAL MASTERY LTD

9 YELLOWHAMMER ROAD,BASINGSTOKE,RG22 5UQ

Number:11786548
Status:ACTIVE
Category:Private Limited Company

ENTELEKI LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11328601
Status:ACTIVE
Category:Private Limited Company

LISTER BROWN ASSOCIATES LIMITED

THE APIARY,TELFORD,TF6 6DT

Number:09011444
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROVIDING INVESTMENTS LIMITED

2 THE DRIVE,LONDON,E4 7AH

Number:01302062
Status:ACTIVE
Category:Private Limited Company

SHARRATT AND GREEN LIMITED

21 BELVEDERE CLOSE,DERBYSHIRE,S40 3LU

Number:01467346
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