Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.O.G. ESTATES LIMITED
Company Information for

A.O.G. ESTATES LIMITED

WINCHMORE HILL, LONDON, N21,
Company Registration Number
04464908
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About A.o.g. Estates Ltd
A.O.G. ESTATES LIMITED was founded on 2002-06-19 and had its registered office in Winchmore Hill. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
A.O.G. ESTATES LIMITED
 
Legal Registered Office
WINCHMORE HILL
LONDON
N21
Other companies in N21
 
Previous Names
CROWN & OMEGA PROJECT TWO LTD08/07/2004
Filing Information
Company Number 04464908
Date formed 2002-06-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.O.G. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOS CHRISTOU
Director 2004-03-10
CHATAN SHAH
Director 2004-03-10
JOHN YOUSELLI
Director 2004-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA OMEGA SECRETARIES LTD
Company Secretary 2004-03-12 2014-06-19
JOSEPH HADJIJOSEPH
Director 2002-06-19 2014-05-21
JIM NICOLAIDES
Director 2004-03-10 2014-05-21
CHRISTINE MICHAEL
Company Secretary 2002-06-19 2004-03-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-06-19 2002-06-19
COMPANY DIRECTORS LIMITED
Nominated Director 2002-06-19 2002-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS CHRISTOU SEACX LTD Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-13
CHRISTOS CHRISTOU ACE LETS LIMITED Director 2015-05-21 CURRENT 2012-01-06 Active
CHRISTOS CHRISTOU AOG ALLIANCE LIMITED Director 2014-10-27 CURRENT 2013-02-18 Active
CHRISTOS CHRISTOU INGREDIENT PRODUCTS (UK) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2015-11-10
CHRISTOS CHRISTOU EVIMA MANAGEMENT LIMITED Director 2013-06-05 CURRENT 2012-06-07 Active - Proposal to Strike off
CHRISTOS CHRISTOU B-BLUE CONSULTING LIMITED Director 2013-06-05 CURRENT 2012-02-08 Dissolved 2018-07-31
CHRISTOS CHRISTOU SUREPRICE LIMITED Director 2013-03-14 CURRENT 2005-11-23 Active - Proposal to Strike off
CHRISTOS CHRISTOU POLAR ESTATES LIMITED Director 2010-03-03 CURRENT 1999-10-22 Active - Proposal to Strike off
CHRISTOS CHRISTOU BLUE STAR REAL ESTATE LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
CHRISTOS CHRISTOU J.L. SPORTING LIMITED Director 2009-03-25 CURRENT 2007-10-22 Dissolved 2014-05-17
CHRISTOS CHRISTOU SILENE HOLDINGS LIMITED Director 2009-03-25 CURRENT 2008-09-26 Dissolved 2017-10-03
CHRISTOS CHRISTOU OMEGA MANAGEMENT SERVICES LIMITED Director 2007-07-05 CURRENT 2007-07-05 Dissolved 2018-02-20
CHRISTOS CHRISTOU CROWN & OMEGA PROJECT ONE LTD Director 2003-12-23 CURRENT 2002-06-20 Active
CHATAN SHAH POSTGATE PROPERTIES LIMITED Director 2017-03-02 CURRENT 2013-03-01 Active
CHATAN SHAH SEACX LTD Director 2016-10-01 CURRENT 2016-02-18 Dissolved 2018-02-13
CHATAN SHAH EVIMA MANAGEMENT LIMITED Director 2016-10-01 CURRENT 2012-06-07 Active - Proposal to Strike off
CHATAN SHAH SILVER PROPERTY DEVELOPMENT LTD Director 2015-03-18 CURRENT 2015-03-18 Active
CHATAN SHAH SILVER PROPERTY TRADER LTD Director 2015-03-17 CURRENT 2015-03-17 Active
CHATAN SHAH JNC EXECUTIVE LIMITED Director 2012-03-30 CURRENT 2008-10-31 Active - Proposal to Strike off
CHATAN SHAH CROWN & OMEGA PROJECT THREE LTD Director 2010-07-01 CURRENT 2002-06-19 Active
CHATAN SHAH WORLD DEVELOPMENTS (UK) LIMITED Director 2008-04-24 CURRENT 2007-04-19 Active
CHATAN SHAH AOG DEVELOPMENTS LIMITED Director 2006-05-19 CURRENT 2006-05-19 Active - Proposal to Strike off
CHATAN SHAH ALPHA OMEGA SECRETARIES LIMITED Director 2004-03-01 CURRENT 2000-04-14 Active
CHATAN SHAH ALPHA OMEGA GROUP LIMITED Director 2004-01-01 CURRENT 2001-03-14 Active
CHATAN SHAH SEARS DUNBAR LIMITED Director 1998-01-30 CURRENT 1998-01-28 Active
JOHN YOUSELLI SUREPRICE LIMITED Director 2006-03-06 CURRENT 2005-11-23 Active - Proposal to Strike off
JOHN YOUSELLI ALPHA OMEGA SECRETARIES LIMITED Director 2004-03-01 CURRENT 2000-04-14 Active
JOHN YOUSELLI ALPHA OMEGA GROUP LIMITED Director 2004-01-01 CURRENT 2001-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-09DS01APPLICATION FOR STRIKING-OFF
2015-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1001
2014-07-01AR0119/06/14 FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHATAN SHAH / 19/06/2014
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY ALPHA OMEGA SECRETARIES LTD
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUSELLI / 19/06/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS CHRISTOU / 19/06/2014
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HADJIJOSEPH
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JIM NICOLAIDES
2014-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-25AR0119/06/13 FULL LIST
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22AR0119/06/12 FULL LIST
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-07AR0119/06/11 FULL LIST
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-10AR0119/06/10 FULL LIST
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALPHA OMEGA SECRETARIES LTD / 19/06/2010
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-25363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-29363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH
2006-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-14363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-08CERTNMCOMPANY NAME CHANGED CROWN & OMEGA PROJECT TWO LTD CERTIFICATE ISSUED ON 08/07/04
2004-04-03288aNEW SECRETARY APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-25288bSECRETARY RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-1388(2)RAD 01/03/04--------- £ SI 1000@1=1000 £ IC 1/1001
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-22363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288aNEW SECRETARY APPOINTED
2002-07-15288bSECRETARY RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A.O.G. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.O.G. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.O.G. ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.O.G. ESTATES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1,001
Shareholder Funds 2011-07-01 £ 1,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.O.G. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.O.G. ESTATES LIMITED
Trademarks
We have not found any records of A.O.G. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.O.G. ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A.O.G. ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where A.O.G. ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.O.G. ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.O.G. ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.