Company NameAylon Limited
Company StatusDissolved
Company Number07441844
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Antonio Cavalli
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceSan Marino
Correspondence Address75 Via Dei Piaceri
Falciano (Sm)
47891
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed17 November 2010(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameFilippo Tenderini
Date of BirthMarch 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2013(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at €1Heisieh Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£7,285
Cash£28,191
Current Liabilities£21,544

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
8 November 2022Application to strike the company off the register (1 page)
24 May 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
20 January 2021Change of details for Alesssandro Cervesato as a person with significant control on 25 November 2020 (2 pages)
18 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
9 December 2020Notification of Alesssandro Cervesato as a person with significant control on 25 November 2020 (2 pages)
9 December 2020Cessation of Antonio Cavalli as a person with significant control on 25 November 2020 (1 page)
9 December 2020Notification of Andrea Casadei as a person with significant control on 25 November 2020 (2 pages)
23 November 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
11 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 September 2019Unaudited abridged accounts made up to 31 December 2018 (5 pages)
19 December 2018Cessation of Marco Ugo Mariani as a person with significant control on 6 December 2018 (1 page)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
11 September 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
6 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
7 July 2017Change of details for Marco Ugo Mariani as a person with significant control on 1 April 2017 (2 pages)
7 July 2017Change of details for Marco Ugo Mariani as a person with significant control on 1 April 2017 (2 pages)
28 June 2017Change of details for Antonio Cavalli as a person with significant control on 1 April 2017 (2 pages)
28 June 2017Director's details changed for Antonio Cavalli on 1 April 2017 (2 pages)
28 June 2017Director's details changed for Antonio Cavalli on 1 April 2017 (2 pages)
28 June 2017Change of details for Antonio Cavalli as a person with significant control on 1 April 2017 (2 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • EUR 100
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • EUR 100
(4 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • EUR 100
(5 pages)
20 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • EUR 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • EUR 100
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • EUR 100
(4 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • EUR 100
(4 pages)
11 June 2014Termination of appointment of Filippo Tenderini as a director (1 page)
11 June 2014Termination of appointment of Filippo Tenderini as a director (1 page)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • EUR 100
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • EUR 100
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • EUR 100
(5 pages)
12 September 2013Appointment of Filippo Tenderini as a director (2 pages)
12 September 2013Appointment of Filippo Tenderini as a director (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • EUR 100
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • EUR 100
(3 pages)
30 November 2010Termination of appointment of Richard John Hogan as a director (1 page)
30 November 2010Termination of appointment of Richard John Hogan as a director (1 page)
30 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2010Appointment of Antonio Cavalli as a director (2 pages)
30 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2010Appointment of Antonio Cavalli as a director (2 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)