About

Registered Number: 03040189
Date of Incorporation: 30/03/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 8 months ago)
Registered Address: The Galleries, Charters Road, Sunningdale, Berkshire, SL5 9QJ

 

Based in Sunningdale in Berkshire, Aeroassociates Ltd was established in 1995, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Ponti, Lorna May, Ponti, Robert. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONTI, Lorna May 01 April 2001 - 1
PONTI, Robert 30 March 1995 01 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 30 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 13 December 2010
TM02 - Termination of appointment of secretary 01 October 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 28 May 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 21 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 14 April 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
363s - Annual Return 13 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1995
CERTNM - Change of name certificate 18 July 1995
288 - N/A 06 April 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.