About

Registered Number: 04125905
Date of Incorporation: 15/12/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: Milton House, 33a Milton House, Hampton, Middlesex, TW12 2LL

 

Aubert & Duval U.K. Ltd was registered on 15 December 2000 with its registered office in Middlesex, it's status in the Companies House registry is set to "Dissolved". There are 9 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEROT, Nicolas 27 June 2005 - 1
PROCTOR, Mark 23 February 2006 - 1
ROUSSEL, Hugues 11 December 2007 - 1
DUVAL, Cyrille Laurent 01 July 2004 11 December 2007 1
LE MUET, Ivan 15 December 2000 02 May 2002 1
PAIN, Daniel 15 December 2000 02 May 2002 1
RICCI, Yves Charles 02 May 2002 31 March 2014 1
THOUZELLIER, Phillipe 02 May 2002 30 June 2004 1
Secretary Name Appointed Resigned Total Appointments
REY, Jean Marc 02 May 2002 12 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 31 December 2014
TM01 - Termination of appointment of director 16 December 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 02 December 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 12 January 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
363a - Annual Return 28 December 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.