About

Registered Number: 02171632
Date of Incorporation: 30/09/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2019 (5 years and 3 months ago)
Registered Address: 14 New Street, London, EC2M 4HE

 

Aereco Ventilation Ltd was registered on 30 September 1987 and are based in London. The companies directors are Jardinier, Laurent Pierre Leonard, Jardinier, Marc Henri Joseph, Jardinier, Pierre Charles Jules. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARDINIER, Laurent Pierre Leonard 24 October 1997 - 1
JARDINIER, Marc Henri Joseph 24 October 1997 - 1
JARDINIER, Pierre Charles Jules N/A 18 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2019
L64.07 - Release of Official Receiver 05 October 2018
REST-COCOMP - N/A 05 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2015
L64.07 - Release of Official Receiver 29 April 2015
COCOMP - Order to wind up 26 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 12 April 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 April 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
363a - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 November 2004
AUD - Auditor's letter of resignation 01 November 2004
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 25 March 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 22 February 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 04 April 1995
363s - Annual Return 12 June 1994
AA - Annual Accounts 13 May 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 22 April 1992
RESOLUTIONS - N/A 13 January 1992
RESOLUTIONS - N/A 13 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
123 - Notice of increase in nominal capital 13 January 1992
AA - Annual Accounts 24 April 1991
363a - Annual Return 24 April 1991
363 - Annual Return 05 June 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 21 July 1989
AA - Annual Accounts 22 June 1989
PUC 5 - N/A 28 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1988
288 - N/A 23 October 1987
287 - Change in situation or address of Registered Office 23 October 1987
CERTNM - Change of name certificate 22 October 1987
RESOLUTIONS - N/A 21 October 1987
NEWINC - New incorporation documents 30 September 1987
MISC - Miscellaneous document 30 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.