Company NameAeon Publishing Limited
DirectorRobert Ashley Gold
Company StatusDissolved
Company Number03646359
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRobert Ashley Gold
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address317 Osier Crescent
Muswell Hill
London
N10 1RD
Secretary NameRobert Ashley Gold
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address317 Osier Crescent
Muswell Hill
London
N10 1RD
Secretary NameAlayne Janice Hilton-Gold
NationalityBritish
StatusCurrent
Appointed06 October 2000(1 year, 12 months after company formation)
Appointment Duration23 years, 6 months
RoleCo Secretary
Correspondence Address19 Westside Court
Elgin Avenue
Maida Vale
London
W9 2NP
Director NameMr Charles Howson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regency Court
Grove Lane
Hale
Cheshire
WA15 8RF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBromley House
Woodfrod Road
Bramhall
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£73,843
Net Worth-£12,452
Cash£518
Current Liabilities£16,312

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 December 2007Dissolved (1 page)
18 September 2007Completion of winding up (1 page)
9 February 2001Order of court to wind up (1 page)
24 January 2001Court order notice of winding up (2 pages)
12 December 2000New secretary appointed (2 pages)
11 October 2000Full accounts made up to 31 October 1999 (11 pages)
5 October 2000Auditor's resignation (1 page)
12 July 2000Director resigned (1 page)
22 November 1999Return made up to 08/10/99; full list of members (6 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New director appointed (2 pages)
10 November 1998Ad 16/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX (1 page)
8 October 1998Incorporation (14 pages)