Company NameAylesbury Toners Ltd
Company StatusDissolved
Company Number08236044
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months ago)
Dissolution Date22 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Director

Director NameMr Abdi Maalim Ahmed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Warren Road
Birmingham
B8 2YL

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 April 2021Final Gazette dissolved following liquidation (1 page)
22 January 2021Return of final meeting in a creditors' voluntary winding up (29 pages)
29 April 2020Liquidators' statement of receipts and payments to 24 February 2020 (23 pages)
18 April 2019Liquidators' statement of receipts and payments to 24 February 2019 (23 pages)
3 July 2018Liquidators' statement of receipts and payments to 24 February 2016 (2 pages)
20 March 2018Liquidators' statement of receipts and payments to 24 February 2018 (25 pages)
28 March 2017Liquidators' statement of receipts and payments to 24 February 2017 (23 pages)
28 March 2017Liquidators' statement of receipts and payments to 24 February 2017 (23 pages)
15 December 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2016 (2 pages)
15 December 2016Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2016 (2 pages)
2 November 2016Appointment of a voluntary liquidator (15 pages)
2 November 2016Appointment of a voluntary liquidator (15 pages)
12 August 2016Deferment of dissolution (voluntary) (4 pages)
12 August 2016Deferment of dissolution (voluntary) (4 pages)
28 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
5 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (9 pages)
5 May 2015Liquidators statement of receipts and payments to 24 February 2015 (9 pages)
5 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (9 pages)
5 March 2014Registered office address changed from 411 - 421 Coventry Road Small Heath Birmingham B10 0TH England on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 411 - 421 Coventry Road Small Heath Birmingham B10 0TH England on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 411 - 421 Coventry Road Small Heath Birmingham B10 0TH England on 5 March 2014 (2 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2014Statement of affairs with form 4.19 (5 pages)
4 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(25 pages)
4 March 2014Statement of affairs with form 4.19 (5 pages)
4 March 2014Appointment of a voluntary liquidator (1 page)
4 March 2014Appointment of a voluntary liquidator (1 page)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
2 October 2012Incorporation (22 pages)
2 October 2012Incorporation (22 pages)