About

Registered Number: 05151382
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: C/O HEWLETT-PACKARD LIMITED, Cain Road, Amen Corner, Bracknell, Berkshire, RG12 1HN,

 

Aruba (Europe) Ltd was registered on 11 June 2004 and are based in Bracknell, Berkshire, it's status at Companies House is "Dissolved". There are 5 directors listed as King, Alexa Erzsebet, Trower, Tara Dawn, Benhamou, Albert, Melkote, Keerti, Tomlinson, Steffan for Aruba (Europe) Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAMOU, Albert 14 June 2004 16 July 2007 1
MELKOTE, Keerti 14 June 2004 31 August 2011 1
TOMLINSON, Steffan 16 July 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
KING, Alexa Erzsebet 31 March 2011 11 June 2012 1
TROWER, Tara Dawn 08 June 2015 09 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 May 2018
LIQ13 - N/A 08 February 2018
RESOLUTIONS - N/A 03 July 2017
LIQ01 - N/A 03 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2017
TM01 - Termination of appointment of director 14 May 2017
TM02 - Termination of appointment of secretary 14 May 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 27 June 2016
AD01 - Change of registered office address 20 June 2016
AA - Annual Accounts 07 May 2016
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 15 July 2015
AP03 - Appointment of secretary 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 10 February 2014
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AA - Annual Accounts 25 April 2012
RESOLUTIONS - N/A 30 September 2011
CC04 - Statement of companies objects 30 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 23 June 2011
AP03 - Appointment of secretary 23 June 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 10 July 2007
287 - Change in situation or address of Registered Office 01 June 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 22 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2006
363a - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
225 - Change of Accounting Reference Date 21 June 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.