Company NameAEM Advisory Services Limited
Company StatusDissolved
Company Number08422481
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NamePeter Murray Sheane
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Yorick Road
West Mersea
Colchester
CO5 8AJ
Director NameValerie Lynda Sheane
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Yorick Road
West Mersea
Colchester
CO5 8AJ

Contact

Websiteaemadvisoryservices.co.uk
Telephone01206 383279
Telephone regionColchester

Location

Registered Address35 Yorick Road
West Mersea
Colchester
CO5 8AJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

50 at £1Peter Murray Sheane
50.00%
Ordinary
50 at £1Valerie Lynda Sheane
50.00%
Ordinary

Financials

Year2014
Net Worth£3,017
Cash£5,000
Current Liabilities£1,983

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (3 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 28 February 2018 (3 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 July 2017Registered office address changed from 15 Queen Anne Drive West Mersea Colchester CO5 8BQ England to 35 Yorick Road West Mersea Colchester CO5 8AJ on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 15 Queen Anne Drive West Mersea Colchester CO5 8BQ England to 35 Yorick Road West Mersea Colchester CO5 8AJ on 14 July 2017 (1 page)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 October 2015Director's details changed for Peter Murray Sheane on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from 9 Beach Road West Mersea Colchester Essex CO5 8AA to 15 Queen Anne Drive West Mersea Colchester CO5 8BQ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 9 Beach Road West Mersea Colchester Essex CO5 8AA to 15 Queen Anne Drive West Mersea Colchester CO5 8BQ on 13 October 2015 (1 page)
13 October 2015Director's details changed for Valerie Lynda Sheane on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Valerie Lynda Sheane on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Peter Murray Sheane on 13 October 2015 (2 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
27 February 2013Incorporation (28 pages)
27 February 2013Incorporation (28 pages)