Company NameAylesbury Two Ltd
Company StatusDissolved
Company Number04281573
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(7 years after company formation)
Appointment Duration4 years, 3 months (closed 08 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr Luke Hamill
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address227 Crystal Palace Road
East Dulwich
London
SE22 9JQ
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 08 January 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Road
Fakenham
Norfolk
NR21 8AU
Director NameWill Gowanloch Westbrook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2012(10 years, 10 months after company formation)
Appointment Duration6 months (closed 08 January 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Marys Grove
London
W4 3LL
Director NameMartin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Highfields Grove
London
N6 6HN
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleDirector And Chartered Surveyo
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleDirector Chartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2009)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 26 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NameMr Krysto Archibald Milan Nikolic
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Sovereign Court 47-51 Gillingham Street
London
SW1V 1HS
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Director NameMr Jonathan Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(9 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(9 pages)
6 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
(9 pages)
18 July 2012Appointment of Will Gowanloch Westbrook as a director on 10 July 2012 (3 pages)
18 July 2012Termination of appointment of Krysto Archibald Milan Nikolic as a director on 10 July 2012 (2 pages)
18 July 2012Termination of appointment of Krysto Nikolic as a director (2 pages)
18 July 2012Appointment of Will Gowanloch Westbrook as a director (3 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (9 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
7 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (9 pages)
3 August 2010Termination of appointment of Jonathan Robson as a director (1 page)
3 August 2010Termination of appointment of Russell Black as a director (1 page)
3 August 2010Appointment of Corin Leonard Thoday as a director (2 pages)
3 August 2010Termination of appointment of Jonathan Robson as a director (1 page)
3 August 2010Appointment of Corin Leonard Thoday as a director (2 pages)
3 August 2010Termination of appointment of Russell Black as a director (1 page)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
10 September 2009Return made up to 04/09/09; full list of members (4 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
28 May 2009Director appointed jonathan robson (3 pages)
28 May 2009Director appointed jonathan robson (3 pages)
28 May 2009Director appointed kenneth charles ford (14 pages)
28 May 2009Director appointed krysto nikolic (2 pages)
28 May 2009Director appointed krysto nikolic (2 pages)
28 May 2009Director appointed kenneth charles ford (14 pages)
27 May 2009Appointment Terminated Director ian womack (1 page)
27 May 2009Director appointed luke john hamill (2 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 May 2009Appointment terminated director christopher laxton (1 page)
27 May 2009Appointment terminated director ian womack (1 page)
27 May 2009Director appointed luke john hamill (2 pages)
27 May 2009Director appointed richard peter jones (8 pages)
27 May 2009Director appointed richard peter jones (8 pages)
27 May 2009Director appointed russell norman black (6 pages)
27 May 2009Director appointed russell norman black (6 pages)
27 May 2009Appointment Terminated Director xavier pullen (1 page)
27 May 2009Appointment Terminated Director christopher laxton (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 May 2009Appointment terminated director xavier pullen (1 page)
20 November 2008Appointment Terminated Director nicholas mansley (1 page)
20 November 2008Appointment terminated director nicholas mansley (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 October 2008Director appointed charles andrew rover staveley (2 pages)
7 October 2008Director appointed charles andrew rover staveley (2 pages)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment Terminated Director william sunnucks (1 page)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
27 June 2008Appointment terminated director philip nell (1 page)
27 June 2008Appointment Terminated Director philip nell (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
21 September 2006Return made up to 04/09/06; full list of members (3 pages)
21 September 2006Return made up to 04/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Particulars of mortgage/charge (4 pages)
26 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2005Return made up to 04/09/05; full list of members (9 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 March 2005New director appointed (4 pages)
16 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
7 October 2004Return made up to 04/09/04; full list of members (9 pages)
7 October 2004Return made up to 04/09/04; full list of members (9 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
18 September 2003Return made up to 04/09/03; full list of members (9 pages)
18 September 2003Return made up to 04/09/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 October 2002Return made up to 04/09/02; full list of members (9 pages)
25 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
5 February 2002New director appointed (4 pages)
5 February 2002New director appointed (4 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002New director appointed (4 pages)
4 February 2002New director appointed (4 pages)
31 January 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
31 January 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (5 pages)
21 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (11 pages)
25 September 2001Particulars of mortgage/charge (11 pages)
18 September 2001Registered office changed on 18/09/01 from: third floor 90 long acre london WC2E 9TT (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
18 September 2001New director appointed (5 pages)
18 September 2001New director appointed (6 pages)
18 September 2001New director appointed (5 pages)
18 September 2001New director appointed (5 pages)
18 September 2001Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: third floor 90 long acre london WC2E 9TT (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (5 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (5 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (5 pages)
18 September 2001New director appointed (6 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (6 pages)
18 September 2001New director appointed (6 pages)
18 September 2001New director appointed (5 pages)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (5 pages)
4 September 2001Incorporation (18 pages)
4 September 2001Incorporation (18 pages)