About

Registered Number: 03773107
Date of Incorporation: 19/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: 12 Wilde Court Beningfield Drive, Napsbury Park, London Colney, Hertfordshire, AL2 1GG

 

Having been setup in 1999, Advanced Optical Technology Ltd has its registered office in London Colney, it's status at Companies House is "Dissolved". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 07 June 2017
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 May 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 03 June 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 23 May 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 31 May 2000
225 - Change of Accounting Reference Date 14 March 2000
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.