APHRODITE SALES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 09164737
Status Liquidation
Incorporation Date 6 August 2014
Company Type Private Limited Company
Address 4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eleven events have happened. The last three records are INSOLVENCY:annual progress report for period up to 28/10/2016; Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016; Registered office address changed from Charter House Charter House Courtlands Road Eastbourne East Sussex BN22 8UY England to 105 st Peter's Street St Albans Hertfordshire AL1 3EJ on 23 November 2015. The most likely internet sites of APHRODITE SALES LIMITED are www.aphroditesales.co.uk, and www.aphrodite-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Aphrodite Sales Limited is a Private Limited Company. The company registration number is 09164737. Aphrodite Sales Limited has been working since 06 August 2014. The present status of the company is Liquidation. The registered address of Aphrodite Sales Limited is 4th Floor 4 Victoria Square St Albans Hertfordshire Al1 3tf. . GEATER, Davey John is a Director of the company. PICKNELL, Christian is a Director of the company. Director PITTMAN, Jay has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Director
GEATER, Davey John
Appointed Date: 02 March 2015
44 years old

Director
PICKNELL, Christian
Appointed Date: 01 September 2014
40 years old

Resigned Directors

Director
PITTMAN, Jay
Resigned: 15 September 2014
Appointed Date: 06 August 2014
37 years old

APHRODITE SALES LIMITED Events

16 Nov 2016
INSOLVENCY:annual progress report for period up to 28/10/2016
06 Sep 2016
Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
23 Nov 2015
Registered office address changed from Charter House Charter House Courtlands Road Eastbourne East Sussex BN22 8UY England to 105 st Peter's Street St Albans Hertfordshire AL1 3EJ on 23 November 2015
19 Nov 2015
Appointment of a liquidator
15 Sep 2015
Order of court to wind up
...
... and 1 more events
28 Jan 2015
Registered office address changed from 12 Fullwood Avenue Newhaven East Sussex BN9 9SP to Charter House Charter House Courtlands Road Eastbourne East Sussex BN22 8UY on 28 January 2015
10 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100

29 Sep 2014
Termination of appointment of Jay Pittman as a director on 15 September 2014
09 Sep 2014
Appointment of Mr Christian Picknell as a director on 1 September 2014
06 Aug 2014
Incorporation
Statement of capital on 2014-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted