London
SW10 0BQ
Director Name | Wayne Paul Coleman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Sheen London Sw14 |
Secretary Name | Mr Jonathan Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 January 2015) |
Role | Chartered Accountant |
Correspondence Address | The Granary Windhill Bishops Stortford Herts CM23 2ND |
Director Name | Mr Michael Guy Lister Curle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashness Green Lane Shamley Green Guildford Surrey GU5 0RD |
Secretary Name | Mr Roger Edgar Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 4 Rockland Road London SW15 2LN |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | www.aylesford.com/ |
---|---|
Telephone | 020 73512383 |
Telephone region | London |
Registered Address | 440 Kings Road London SW10 0LH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Aylesford Holdings LTD 50.00% Ordinary A |
---|---|
100 at £1 | Wayne Paul Coleman 50.00% Ordinary B |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 June 2014 | Accounts made up to 30 September 2013 (2 pages) |
20 June 2014 | Accounts made up to 30 September 2013 (2 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Accounts made up to 30 September 2012 (2 pages) |
18 July 2013 | Accounts made up to 30 September 2012 (2 pages) |
27 July 2012 | Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page) |
27 July 2012 | Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page) |
27 July 2012 | Termination of appointment of Michael Guy Lister Curle as a director on 30 June 2012 (1 page) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts made up to 30 September 2011 (2 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Director's details changed for Andrew John Langton on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Andrew John Langton on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Andrew John Langton on 1 October 2009 (2 pages) |
14 April 2010 | Accounts made up to 30 September 2009 (2 pages) |
14 April 2010 | Accounts made up to 30 September 2009 (2 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
7 August 2009 | Secretary appointed mr jonathan hughes (1 page) |
7 August 2009 | Secretary appointed mr jonathan hughes (1 page) |
31 July 2009 | Appointment terminated secretary roger attwell (1 page) |
31 July 2009 | Appointment terminated secretary roger attwell (1 page) |
11 November 2008 | Secretary appointed roger edgar attwell (2 pages) |
11 November 2008 | Secretary appointed roger edgar attwell (2 pages) |
11 November 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
11 November 2008 | Appointment terminated secretary breams registrars and nominees LIMITED (1 page) |
2 November 2008 | Resolutions
|
2 November 2008 | Resolutions
|
22 October 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
22 October 2008 | Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 52 bedford row london WC1R 4LR (1 page) |
16 October 2008 | Ad 06/10/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
16 October 2008 | Director appointed wayne paul coleman (3 pages) |
16 October 2008 | Director appointed wayne paul coleman (3 pages) |
16 October 2008 | Memorandum and Articles of Association (40 pages) |
16 October 2008 | Appointment terminated director breams corporate services LIMITED (1 page) |
16 October 2008 | Appointment terminated director breams corporate services LIMITED (1 page) |
16 October 2008 | Ad 06/10/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
16 October 2008 | Director appointed michael guy lister curle (3 pages) |
16 October 2008 | Director appointed andrew john langton (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 52 bedford row london WC1R 4LR (1 page) |
16 October 2008 | Memorandum and Articles of Association (40 pages) |
16 October 2008 | Director appointed michael guy lister curle (3 pages) |
16 October 2008 | Director appointed andrew john langton (3 pages) |
31 July 2008 | Memorandum and Articles of Association (15 pages) |
31 July 2008 | Memorandum and Articles of Association (15 pages) |
24 July 2008 | Company name changed wb co (1440) LIMITED\certificate issued on 25/07/08 (2 pages) |
24 July 2008 | Company name changed wb co (1440) LIMITED\certificate issued on 25/07/08 (2 pages) |
14 July 2008 | Incorporation (21 pages) |
14 July 2008 | Incorporation (21 pages) |