Company NameAylesford & Co (Kensington) Limited
Company StatusDissolved
Company Number02828021
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)
Dissolution Date17 January 2013 (11 years, 3 months ago)
Previous NameLogicscope Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Eva Kristina Read
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySwedish
StatusClosed
Appointed06 September 1994(1 year, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 17 January 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address32 Marlborough Place
St Johns Wood
London
NW8 0PD
Director NameMr Thomas Anthony Wilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Montagu Mews South
London
W1H 7ES
Secretary NameMr Thomas Anthony Wilton
NationalityBritish
StatusClosed
Appointed07 October 1998(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Montagu Mews South
London
W1H 7ES
Director NameMrs Elizabeth Anne Wilton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed17 June 2005(12 years after company formation)
Appointment Duration7 years, 7 months (closed 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Montagu Mews South
London
W1H 7ES
Director NameMr Thomas Anthony Wilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Montagu Mews South
London
W1H 7ES
Secretary NameMrs Elizabeth Anne Parkes
NationalityBritish
StatusResigned
Appointed24 June 1993(1 week after company formation)
Appointment Duration7 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address25 Chesham Mews
London
SW1X 8HS
Director NameMrs Elizabeth Anne Parkes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 1995)
RoleBarrister
Correspondence Address25 Chesham Mews
London
SW1X 8HS
Director NameChristopher James Rebbeck
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1995)
RoleEstate Agent
Correspondence Address98 Woodford Square
London
W14 Adt
Secretary NameMrs Eva Kristina Read
NationalitySwedish
StatusResigned
Appointed25 January 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Marlborough Place
St Johns Wood
London
NW8 0PD
Secretary NameThomas Ragnar Wilton
NationalityBritish
StatusResigned
Appointed03 November 1995(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address32 Marlborough Place
St Johns Wood
London
NW8 0PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

50 at 1Ms Eva Kristina Read
50.00%
Ordinary
50 at 1Thomas Anthony Wilton
50.00%
Ordinary

Financials

Year2014
Turnover£603,839
Net Worth-£23,848
Cash£95,445
Current Liabilities£210,458

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 January 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2013Final Gazette dissolved following liquidation (1 page)
17 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2012Liquidators statement of receipts and payments to 12 September 2012 (5 pages)
17 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (5 pages)
17 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 19 May 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
1 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
1 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
28 May 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
28 May 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
24 June 2009Statement of affairs with form 4.19 (6 pages)
24 June 2009Statement of affairs with form 4.19 (6 pages)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Appointment of a voluntary liquidator (1 page)
5 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-20
(2 pages)
12 May 2009Registered office changed on 12/05/2009 from 103 kensington church street london W8 7LN (1 page)
12 May 2009Registered office changed on 12/05/2009 from 103 kensington church street london W8 7LN (1 page)
11 August 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 August 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
5 August 2008Return made up to 17/06/08; full list of members (4 pages)
5 August 2008Return made up to 17/06/08; full list of members (4 pages)
15 September 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 September 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Registered office changed on 09/07/07 from: 103 kensington church street london (1 page)
9 July 2007Registered office changed on 09/07/07 from: 103 kensington church street london (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 17/06/07; full list of members (3 pages)
9 July 2007Return made up to 17/06/07; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
8 September 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 July 2006Return made up to 17/06/06; full list of members (7 pages)
10 July 2006Return made up to 17/06/06; full list of members (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
29 June 2005Return made up to 17/06/05; full list of members (5 pages)
29 June 2005Return made up to 17/06/05; full list of members (5 pages)
22 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
22 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
8 July 2004Return made up to 17/06/04; full list of members (5 pages)
8 July 2004Return made up to 17/06/04; full list of members (5 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
1 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
24 November 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
24 November 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 July 2003Return made up to 17/06/03; full list of members (5 pages)
2 July 2003Return made up to 17/06/03; full list of members (5 pages)
2 August 2002Return made up to 17/06/02; full list of members (5 pages)
2 August 2002Return made up to 17/06/02; full list of members (5 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 July 2001Return made up to 17/06/01; full list of members (5 pages)
7 July 2001Return made up to 17/06/01; full list of members (5 pages)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
27 March 2001Full accounts made up to 30 June 2000 (11 pages)
14 August 2000Return made up to 17/06/00; full list of members (6 pages)
14 August 2000Return made up to 17/06/00; full list of members (6 pages)
23 June 2000Full accounts made up to 30 June 1999 (11 pages)
23 June 2000Full accounts made up to 30 June 1999 (11 pages)
12 July 1999Return made up to 17/06/99; full list of members (6 pages)
12 July 1999Return made up to 17/06/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 April 1999Full accounts made up to 30 June 1998 (13 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
7 August 1998Return made up to 17/06/98; full list of members (6 pages)
7 August 1998Return made up to 17/06/98; full list of members (6 pages)
9 January 1998Full accounts made up to 30 June 1997 (12 pages)
9 January 1998Full accounts made up to 30 June 1997 (12 pages)
18 August 1997Return made up to 17/06/97; full list of members (6 pages)
18 August 1997Full accounts made up to 30 June 1996 (11 pages)
18 August 1997Return made up to 17/06/97; full list of members (6 pages)
18 August 1997Full accounts made up to 30 June 1996 (11 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
6 September 1996Return made up to 17/06/96; no change of members (4 pages)
6 September 1996Return made up to 17/06/96; no change of members (4 pages)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
3 October 1995Full accounts made up to 30 June 1995 (11 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Return made up to 17/06/95; full list of members (6 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Return made up to 17/06/95; full list of members (12 pages)
3 October 1995Full accounts made up to 30 June 1995 (11 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
27 April 1995Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1995Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 July 1993Company name changed logicscope enterprises LIMITED\certificate issued on 06/07/93 (2 pages)
5 July 1993Company name changed logicscope enterprises LIMITED\certificate issued on 06/07/93 (2 pages)
17 June 1993Incorporation (19 pages)
17 June 1993Incorporation (19 pages)