About

Registered Number: 05598209
Date of Incorporation: 20/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 5 months ago)
Registered Address: Unit C, Nightingale Lane, London, SW4 9AE

 

Aodf Ltd was registered on 20 October 2005 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Emmett, Tracy Patricia, Wilson, Pauline Anne, Cook, Joanna Susan, Emmett, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Joanna Susan 30 March 2010 01 October 2010 1
EMMETT, Michael 20 October 2005 30 March 2010 1
Secretary Name Appointed Resigned Total Appointments
EMMETT, Tracy Patricia 20 October 2005 30 March 2010 1
WILSON, Pauline Anne 30 March 2010 02 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 18 April 2018
RT01 - Application for administrative restoration to the register 18 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 13 September 2017
AA - Annual Accounts 12 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 17 September 2013
AP01 - Appointment of director 17 September 2013
AD01 - Change of registered office address 17 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 25 June 2012
TM02 - Termination of appointment of secretary 10 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 16 August 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
SH01 - Return of Allotment of shares 31 March 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 30 April 2007
225 - Change of Accounting Reference Date 30 April 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 13 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.