Company NameAET Finance Limited
Company StatusDissolved
Company Number05908271
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NamesAGT Leasing Limited and AGT Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAndreas Jenny
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBickelstrasse 12
Oberrieden, 8942
Canton Of Zurich
Switzerland
Secretary NameMr Jonathan Mark Farrow
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Danes Way
Oxshott
Surrey
KT22 0LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaetfinance.com

Location

Registered AddressSuite P Sovereign House
Stockport Road
Cheadle
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

1 at £1Autoglobaltrade Ag
100.00%
Ordinary

Financials

Year2014
Net Worth-£472,110
Cash£10,588
Current Liabilities£482,698

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
1 June 2021Application to strike the company off the register (1 page)
1 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
9 April 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
24 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 June 2018Confirmation statement made on 16 August 2017 with no updates (2 pages)
19 June 2018Restoration by order of the court (2 pages)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 November 2014Registered office address changed from C/O C/O Omnis Vat Consultancy Ltd Chedull Chambers High Street Cheadle Cheshire SK8 1AA to Suite P Sovereign House Stockport Road Cheadle Cheshire SK8 2EA on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O C/O Omnis Vat Consultancy Ltd Chedull Chambers High Street Cheadle Cheshire SK8 1AA to Suite P Sovereign House Stockport Road Cheadle Cheshire SK8 2EA on 26 November 2014 (1 page)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 October 2012Company name changed agt finance LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2012Company name changed agt finance LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
22 June 2011Termination of appointment of Jonathan Farrow as a secretary (1 page)
22 June 2011Termination of appointment of Jonathan Farrow as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH on 23 August 2010 (1 page)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Andreas Jenny on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Andreas Jenny on 16 August 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 November 2009Company name changed agt leasing LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
27 November 2009Company name changed agt leasing LIMITED\certificate issued on 27/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
27 November 2009Change of name notice (2 pages)
27 November 2009Change of name notice (2 pages)
20 November 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 November 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
7 September 2009Return made up to 16/08/09; full list of members (3 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
26 March 2008Registered office changed on 26/03/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Incorporation (17 pages)
16 August 2006Incorporation (17 pages)