Company NameAYP (88 Queens Road) Ltd
Company StatusDissolved
Company Number06498646
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Usman Jung
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(3 days after company formation)
Appointment Duration5 years, 3 months (closed 04 June 2013)
RoleElectrician
Country of ResidenceEngland
Correspondence Address14 West Way
Rickmansworth
Hertfordshire
WD3 7EN
Director NameMr Alan Charles Lewin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(3 days after company formation)
Appointment Duration5 years, 3 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Secretary NameMr Alan Charles Lewin
NationalityBritish
StatusClosed
Appointed11 February 2008(3 days after company formation)
Appointment Duration5 years, 3 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressEastbury House
3 Eastbury Road
Northwood
Middlesex
HA6 3BG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

3 at £1Mr Alan Charles Lewin
75.00%
Ordinary
1 at £1Usman Jung
25.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 16.20
(4 pages)
30 April 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 16.20
(4 pages)
24 April 2012Resolutions
  • RES13 ‐ Shares sub-divided 18/04/2012
(1 page)
24 April 2012Sub-division of shares on 18 April 2012 (5 pages)
24 April 2012Sub-division of shares on 18 April 2012 (5 pages)
24 April 2012Resolutions
  • RES13 ‐ Shares sub-divided 18/04/2012
(1 page)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
3 March 2009Return made up to 08/02/09; full list of members (4 pages)
3 March 2009Return made up to 08/02/09; full list of members (4 pages)
3 March 2009Registered office changed on 03/03/2009 from eastbury house 3 eastbury road northwood middlesex HA6 3BE (1 page)
3 March 2009Registered office changed on 03/03/2009 from eastbury house 3 eastbury road northwood middlesex HA6 3BE (1 page)
2 March 2009Director's Change of Particulars / usman june / 12/02/2008 / Surname was: june, now: jung; HouseName/Number was: , now: 14; Street was: 14 west way, now: west way (1 page)
2 March 2009Director's change of particulars / usman june / 12/02/2008 (1 page)
28 August 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
28 August 2008Ad 30/04/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
28 August 2008Ad 30/04/08 gbp si 9@1=9 gbp ic 1/10 (2 pages)
28 August 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: eastbury house, 3 eastbury road northwood middlesex HA6 3BG (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008Registered office changed on 12/02/08 from: eastbury house, 3 eastbury road northwood middlesex HA6 3BG (1 page)
12 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
8 February 2008Incorporation (14 pages)
8 February 2008Incorporation (14 pages)