Company NameAYLA Limited
Company StatusDissolved
Company Number02742440
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Gilbert
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(2 months after company formation)
Appointment Duration13 years, 3 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HW
Secretary NameCharlie Charlton
NationalityBritish
StatusClosed
Appointed06 June 1994(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 24 January 2006)
RoleMusic Management
Correspondence Address6 Barons Close
Baron Street
London
N1 9EU
Secretary NameKay Galasso
NationalityBritish
StatusResigned
Appointed23 October 1992(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address10 Kensington Church Street
London
W8 4EP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address339/340 Upper Street
London
N1 0PB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,036
Current Liabilities£6,140

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
8 August 2005Director's particulars changed (1 page)
9 July 2004Return made up to 24/08/03; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
12 April 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
29 November 2001Return made up to 24/08/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 August 1999 (10 pages)
17 April 2001Return made up to 24/08/00; full list of members (6 pages)
14 August 2000Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Full accounts made up to 31 August 1997 (9 pages)
20 September 1999Full accounts made up to 31 August 1998 (8 pages)
12 August 1999Registered office changed on 12/08/99 from: 73 wimpole street london W1M 8DD (1 page)
1 June 1999Delivery ext'd 3 mth 31/08/98 (1 page)
21 September 1998Return made up to 24/08/98; no change of members (4 pages)
9 June 1998Delivery ext'd 3 mth 31/08/97 (1 page)
17 February 1998Accounts for a small company made up to 31 August 1996 (5 pages)
8 October 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Director's particulars changed (1 page)
29 August 1997Accounts for a small company made up to 31 August 1995 (5 pages)
29 August 1997Accounts for a small company made up to 31 August 1993 (5 pages)
29 August 1997Accounts for a small company made up to 31 August 1994 (5 pages)
7 July 1997Registered office changed on 07/07/97 from: 10 kensington church street london. W8 4EP (1 page)
21 December 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1996Secretary's particulars changed (1 page)
28 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
8 January 1996Return made up to 24/08/95; no change of members (4 pages)
6 June 1995Compulsory strike-off action has been discontinued (2 pages)
5 June 1995Return made up to 24/08/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1995First Gazette notice for compulsory strike-off (2 pages)