AYLESFIELD LIMITED

Register to unlock more data on OkredoRegister

AYLESFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05457528

Incorporation date

19/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment G3, Hanover House, 32 Westferry Circus, London E14 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2005)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon04/01/2025
Micro company accounts made up to 2024-04-29
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon08/09/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon14/01/2024
Micro company accounts made up to 2023-04-29
dot icon11/07/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on 2023-07-11
dot icon26/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon27/01/2023
Micro company accounts made up to 2022-04-29
dot icon08/07/2022
Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 5 Brayford Square London E1 0SG on 2022-07-08
dot icon08/07/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Micro company accounts made up to 2021-04-29
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Micro company accounts made up to 2020-04-29
dot icon02/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-04-29
dot icon26/11/2019
Micro company accounts made up to 2018-04-29
dot icon08/10/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2018
Termination of appointment of Steven Michael Green as a director on 2018-10-10
dot icon25/10/2018
Appointment of Mr Steven Michael Green as a director on 2018-10-10
dot icon23/10/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon24/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon06/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon08/09/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon08/09/2015
Director's details changed for Miss Julie Anne Davey on 2014-11-24
dot icon08/09/2015
Secretary's details changed for Daniel Skidmore on 2014-11-24
dot icon24/11/2014
Registered office address changed from 47 Coldharbour London E14 9FW to 1 Knighten Street Wapping London E1W 1PH on 2014-11-24
dot icon09/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon05/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon02/05/2014
Accounts for a dormant company made up to 2013-04-30
dot icon02/05/2014
Accounts for a dormant company made up to 2012-04-30
dot icon02/05/2014
Accounts for a dormant company made up to 2011-04-30
dot icon02/05/2014
Annual return made up to 2013-05-19 with full list of shareholders
dot icon02/05/2014
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/05/2014
Administrative restoration application
dot icon14/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon15/07/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon13/04/2011
Appointment of Daniel Skidmore as a secretary
dot icon11/04/2011
Termination of appointment of William Cheung as a secretary
dot icon20/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/03/2010
Accounts for a dormant company made up to 2009-04-30
dot icon05/06/2009
Return made up to 19/05/09; full list of members
dot icon09/03/2009
Director appointed julie anne davey
dot icon09/03/2009
Secretary appointed william cheung
dot icon11/02/2009
Registered office changed on 11/02/2009 from 207-208 moulsham street chelmsford CM2 0LG
dot icon25/11/2008
Appointment terminated secretary michael alexander
dot icon14/11/2008
Appointment terminated director lana alexander
dot icon03/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon13/08/2008
Return made up to 19/05/08; no change of members
dot icon18/09/2007
Accounts for a dormant company made up to 2007-04-30
dot icon07/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
Return made up to 19/05/07; no change of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-04-30
dot icon01/06/2006
Return made up to 19/05/06; full list of members
dot icon16/12/2005
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon16/12/2005
Ad 07/12/05--------- £ si 299@1=299 £ ic 1/300
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New secretary appointed
dot icon05/10/2005
Registered office changed on 05/10/05 from: 88A tooley street london bridge london SE1 2TF
dot icon05/10/2005
Director resigned
dot icon05/10/2005
Secretary resigned
dot icon19/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
19/05/2025
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
106.08K
-
0.00
-
-
2022
0
672.29K
-
0.00
-
-
2022
0
672.29K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

672.29K £Ascended533.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER SECRETARIES LIMITED
Nominee Secretary
19/05/2005 - 05/10/2005
1397
PREMIER DIRECTORS LIMITED
Nominee Director
19/05/2005 - 05/10/2005
1125
Alexander, Lana Maxine
Director
05/10/2005 - 11/11/2008
20
Green, Steven Michael
Director
10/10/2018 - 10/10/2018
7
Davey, Julie Anne
Director
06/02/2009 - Present
63

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AYLESFIELD LIMITED

AYLESFIELD LIMITED is an(a) Dissolved company incorporated on 19/05/2005 with the registered office located at Apartment G3, Hanover House, 32 Westferry Circus, London E14 8RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESFIELD LIMITED?

toggle

AYLESFIELD LIMITED is currently Dissolved. It was registered on 19/05/2005 and dissolved on 24/03/2026.

Where is AYLESFIELD LIMITED located?

toggle

AYLESFIELD LIMITED is registered at Apartment G3, Hanover House, 32 Westferry Circus, London E14 8RH.

What does AYLESFIELD LIMITED do?

toggle

AYLESFIELD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AYLESFIELD LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.