Company NameAerohedge Limited
Company StatusDissolved
Company Number03907058
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Emma Victoria Myers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 17 December 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Lambolle Road
London
NW3 4HR
Secretary NameMr Ian Aspinall
NationalityBritish
StatusClosed
Appointed08 April 2002(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 17 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameNicholas Jan Wiszowaty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressThe Old School Gorse Hill Road
Wentworth
Virginia Water
Surrey
GU25 4AU
Secretary NamePhilip Ronald Lamb
NationalityBritish
StatusResigned
Appointed25 January 2000(1 week, 4 days after company formation)
Appointment Duration1 week, 3 days (resigned 04 February 2000)
RoleCompany Director
Correspondence Address80 Wroughton Road
London
SW11 6BG
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address13 Gaskell Road
Manchester
Lancashire
M30 0HP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThird Floor
345 Stockport Road Manchester
M13 0LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
25 July 2002Application for striking-off (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
19 March 2002Full accounts made up to 30 September 2001 (9 pages)
10 January 2002Return made up to 04/01/02; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
14 November 2000Registered office changed on 14/11/00 from: 6TH floor windsor house 50 victoria street london SW1H 0HW (1 page)
6 November 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
17 October 2000Ad 26/01/00--------- £ si 721@1=721 £ ic 1/722 (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000New director appointed (3 pages)
8 September 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
30 January 2000Registered office changed on 30/01/00 from: 120 east road london N1 6AA (1 page)
14 January 2000Incorporation (15 pages)