General information

Name:

Aehn Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 06900765

Incorporation date: 2009-05-11

Dissolution date: 2023-02-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Manchester under the following Company Registration No.: 06900765. It was registered in the year 2009. The main office of the company was located at C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street. The postal code for this location is M2 4NG. This enterprise was dissolved in 2023, which means it had been in business for fourteen years.

According to the following enterprise's executives list, there were two directors: Aresh H. and Elizabeth N..

Aresh N. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Aresh H.

Role: Director

Appointed: 11 May 2009

Latest update: 21 March 2023

Elizabeth N.

Role: Director

Appointed: 11 May 2009

Latest update: 21 March 2023

People with significant control

Aresh N.
Notified on 11 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 25 May 2020
Confirmation statement last made up date 11 May 2019
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 September 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 August 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 August 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 4 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

57 Crouch Hall Lane

Post code:

AL3 7EU

City / Town:

Redbourn

HQ address,
2014

Address:

57 Crouch Hall Lane

Post code:

AL3 7EU

City / Town:

Redbourn

Accountant/Auditor,
2014 - 2013

Name:

Tessa Davidson Limited

Address:

The Ashridge Business Centre 121 High Street

Post code:

HP4 2DJ

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
13
Company Age

Closest Companies - by postcode