Company NameAODC Ltd
Company StatusDissolved
Company Number09802112
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Margaret Ann Manning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(2 years after company formation)
Appointment Duration5 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Berwick Street
London
W1F 8SZ
Director NameMr Simon Mark Usher
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(2 years after company formation)
Appointment Duration5 years, 3 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Berwick Street
London
W1F 8SZ
Director NameMiss Joanna Elizabeth Manning
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Berwick St
London
W1F 8SZ
Director NameMr Kristian Croucher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address31/185 Campbell Street Surry Hills
Sydney Nsw 2010
Australia
Director NameMr Jonathan Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Benham Street
Dulwich Hill
Sydney Nsw 2203
Australia

Location

Registered Address2a Kings Court
Kings Road
Ilkley
LS29 9AE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (1 page)
22 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
15 August 2022Termination of appointment of Jonathan Smith as a director on 5 August 2022 (1 page)
15 August 2022Change of details for Mrs Margaret Ann Manning as a person with significant control on 5 August 2022 (2 pages)
15 August 2022Change of details for Mr Simon Mark Usher as a person with significant control on 5 August 2022 (2 pages)
24 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
19 August 2021Registered office address changed from 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY United Kingdom to 2a Kings Court Kings Road Ilkley LS29 9AE on 19 August 2021 (1 page)
3 March 2021Termination of appointment of Kristian Croucher as a director on 16 February 2021 (1 page)
21 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
10 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 December 2017Appointment of Mr Jonathan Smith as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Kristian Croucher as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Jonathan Smith as a director on 5 December 2017 (2 pages)
5 December 2017Appointment of Mr Kristian Croucher as a director on 5 December 2017 (2 pages)
1 December 2017Registered office address changed from Origin Two, 106 High Street Crawley West Sussex RH10 1BF England to 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Origin Two, 106 High Street Crawley West Sussex RH10 1BF England to 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY on 1 December 2017 (1 page)
12 October 2017Cessation of Joanna Manning as a person with significant control on 30 September 2017 (1 page)
12 October 2017Notification of Simon Mark Usher as a person with significant control on 30 September 2017 (2 pages)
12 October 2017Notification of Margaret Ann Manning as a person with significant control on 30 September 2017 (2 pages)
12 October 2017Notification of Margaret Ann Manning as a person with significant control on 30 September 2017 (2 pages)
12 October 2017Appointment of Mrs Margaret Ann Manning as a director on 30 September 2017 (2 pages)
12 October 2017Notification of Simon Mark Usher as a person with significant control on 30 September 2017 (2 pages)
12 October 2017Termination of appointment of Joanna Elizabeth Manning as a director on 30 September 2017 (1 page)
12 October 2017Cessation of Joanna Manning as a person with significant control on 30 September 2017 (1 page)
12 October 2017Cessation of Joanna Manning as a person with significant control on 12 October 2017 (1 page)
12 October 2017Notification of Margaret Ann Manning as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Simon Mark Usher as a director on 30 September 2017 (2 pages)
12 October 2017Notification of Simon Mark Usher as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Appointment of Mrs Margaret Ann Manning as a director on 30 September 2017 (2 pages)
12 October 2017Termination of appointment of Joanna Elizabeth Manning as a director on 30 September 2017 (1 page)
12 October 2017Appointment of Mr Simon Mark Usher as a director on 30 September 2017 (2 pages)
25 July 2017Registered office address changed from 69 Berwick St London W1F 8SZ United Kingdom to Origin Two, 106 High Street Crawley West Sussex RH10 1BF on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 69 Berwick St London W1F 8SZ United Kingdom to Origin Two, 106 High Street Crawley West Sussex RH10 1BF on 25 July 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
15 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(25 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(25 pages)