Company NameAAL Ltd.
Company StatusDissolved
Company Number04472960
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Roy Young
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleEntrepreneur
Correspondence Address1 Hardingwood Cottages
Brightling Road
Robertsbridge
East Sussex
TN32 5EU
Secretary NameMrs Susie Soo Kyen Heupel
NationalityBritish
StatusClosed
Appointed04 October 2004(2 years, 3 months after company formation)
Appointment Duration6 months (closed 05 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Ely Place
Woodford Green
Essex
IG8 8AG
Director NameEsther Zschieschow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleEntrepreneur
Correspondence Address1 Hardingswood Cottages
Brightling Road
Robertsbridge
East Sussex
TN32 5EU
Secretary NameHeupel & Co Ltd (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address46 Ely Place
Woodford Green
Essex
IG8 8AG

Location

Registered Address46 Ely Place
Woodford Green
Essex
IG8 8AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£753
Cash£1,569
Current Liabilities£816

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2004Application for striking-off (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Return made up to 28/06/04; full list of members (6 pages)
19 October 2004New secretary appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Director resigned (1 page)
3 October 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2003Ad 01/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2002Incorporation (15 pages)