ALDWYCH 2011 LIMITED

Register to unlock more data on OkredoRegister

ALDWYCH 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05882326

Incorporation date

20/07/2006

Size

-

Contacts

Registered address

Registered address

C/O IMPERIAL INNOVATIONS, 52 Princes Gate, Exhibition Road, London SW7 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon01/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon26/05/2015
Registered office address changed from 5 Terry Road High Wycombe Buckinghamshire HP13 6QJ to C/O Imperial Innovations 52 Princes Gate Exhibition Road London SW7 2PG on 2015-05-26
dot icon31/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon12/10/2011
Registered office address changed from 14 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 2011-10-12
dot icon26/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon27/07/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon18/07/2011
Termination of appointment of Philip Holbeche as a director
dot icon18/07/2011
Termination of appointment of Ian Jenks as a director
dot icon18/07/2011
Termination of appointment of Paul Vickery as a director
dot icon18/07/2011
Termination of appointment of Keith Barnham as a director
dot icon18/07/2011
Termination of appointment of Christopher Shannon as a director
dot icon07/07/2011
Certificate of change of name
dot icon07/07/2011
Change of name notice
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon23/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon04/08/2010
Appointment of Mr Ian Tudor Jenks as a director
dot icon11/03/2010
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 2010-03-11
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-05
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-09-24
dot icon04/09/2009
Director appointed christopher mark shannon
dot icon04/09/2009
Appointment terminated director kevin arthur
dot icon01/09/2009
Director appointed philip leslie holbeche logged form
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2009
Director appointed robert bahns
dot icon29/07/2009
Resolutions
dot icon23/07/2009
Appointment terminated director jon page
dot icon21/07/2009
Return made up to 20/07/09; full list of members
dot icon21/07/2009
Location of register of members
dot icon15/07/2009
Director appointed philip leslie holbeche
dot icon22/06/2009
Ad 15/06/09\gbp si [email protected]=4869.72\gbp ic 1928.43/6798.15\
dot icon28/04/2009
Appointment terminated director john roberts
dot icon07/04/2009
Appointment terminated director oliver hemsley
dot icon19/08/2008
Return made up to 20/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/04/2008
Appointment terminated secretary justin bowen
dot icon08/04/2008
Ad 23/01/08\gbp si [email protected]=333.33\gbp ic 1595/1928.33\
dot icon25/01/2008
Registered office changed on 25/01/08 from: 3 sheldon square london W2 6PS
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon16/11/2007
Location of register of members
dot icon21/08/2007
Return made up to 20/07/07; full list of members
dot icon21/08/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon07/08/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon16/07/2007
Ad 28/06/07--------- £ si [email protected]=595 £ ic 1000/1595
dot icon16/07/2007
Nc inc already adjusted 28/06/07
dot icon16/07/2007
Resolutions
dot icon16/07/2007
Memorandum and Articles of Association
dot icon16/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon04/05/2007
Ad 03/04/07--------- £ si [email protected]=999 £ ic 1/1000
dot icon27/04/2007
Resolutions
dot icon03/04/2007
New director appointed
dot icon15/03/2007
Registered office changed on 15/03/07 from: level 12 electrical and electronic engineering building imperial college london SW7 2AZ
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon11/01/2007
Registered office changed on 11/01/07 from: imperial college, eee 12TH floor london SW7 2AZ
dot icon03/01/2007
Certificate of change of name
dot icon20/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahon, Stephen William
Director
28/06/2007 - Present
155
Vickery, Paul
Director
08/01/2007 - 06/07/2011
10
Jenks, Ian Tudor
Director
29/06/2010 - 06/07/2011
13
Arthur, Kevin Richard
Director
15/01/2007 - 01/09/2009
6
Hemsley, Oliver Alexander
Director
28/06/2007 - 30/03/2009
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDWYCH 2011 LIMITED

ALDWYCH 2011 LIMITED is an(a) Dissolved company incorporated on 20/07/2006 with the registered office located at C/O IMPERIAL INNOVATIONS, 52 Princes Gate, Exhibition Road, London SW7 2PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDWYCH 2011 LIMITED?

toggle

ALDWYCH 2011 LIMITED is currently Dissolved. It was registered on 20/07/2006 and dissolved on 01/12/2015.

Where is ALDWYCH 2011 LIMITED located?

toggle

ALDWYCH 2011 LIMITED is registered at C/O IMPERIAL INNOVATIONS, 52 Princes Gate, Exhibition Road, London SW7 2PG.

What does ALDWYCH 2011 LIMITED do?

toggle

ALDWYCH 2011 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALDWYCH 2011 LIMITED?

toggle

The latest filing was on 01/12/2015: Final Gazette dissolved via compulsory strike-off.