AYLESFORD & CO (KENSINGTON) LIMITED

Register to unlock more data on OkredoRegister

AYLESFORD & CO (KENSINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02828021

Incorporation date

16/06/1993

Size

-

Contacts

Registered address

Registered address

Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1993)
dot icon16/01/2013
Final Gazette dissolved following liquidation
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-09-12
dot icon16/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2011-11-19
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-05-19
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon27/05/2010
Liquidators' statement of receipts and payments to 2010-05-19
dot icon23/06/2009
Statement of affairs with form 4.19
dot icon04/06/2009
Appointment of a voluntary liquidator
dot icon04/06/2009
Resolutions
dot icon11/05/2009
Registered office changed on 12/05/2009 from 103 kensington church street london W8 7LN
dot icon10/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/08/2008
Return made up to 17/06/08; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/07/2007
Return made up to 17/06/07; full list of members
dot icon08/07/2007
Director's particulars changed
dot icon08/07/2007
Registered office changed on 09/07/07 from: 103 kensington church street london
dot icon07/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/07/2006
Return made up to 17/06/06; full list of members
dot icon30/06/2005
New director appointed
dot icon28/06/2005
Return made up to 17/06/05; full list of members
dot icon21/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 17/06/04; full list of members
dot icon31/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/11/2003
Total exemption full accounts made up to 2002-06-30
dot icon01/07/2003
Return made up to 17/06/03; full list of members
dot icon01/08/2002
Return made up to 17/06/02; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 17/06/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-06-30
dot icon13/08/2000
Return made up to 17/06/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-06-30
dot icon11/07/1999
Return made up to 17/06/99; full list of members
dot icon05/04/1999
Full accounts made up to 1998-06-30
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New director appointed
dot icon06/08/1998
Return made up to 17/06/98; full list of members
dot icon02/04/1998
Particulars of mortgage/charge
dot icon08/01/1998
Full accounts made up to 1997-06-30
dot icon17/08/1997
Return made up to 17/06/97; full list of members
dot icon17/08/1997
Full accounts made up to 1996-06-30
dot icon15/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon19/03/1997
Director resigned
dot icon09/02/1997
New secretary appointed
dot icon09/02/1997
Secretary resigned
dot icon05/09/1996
Return made up to 17/06/96; no change of members
dot icon14/06/1996
Director resigned
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Return made up to 17/06/95; full list of members
dot icon02/10/1995
Full accounts made up to 1995-06-30
dot icon11/07/1995
Director resigned
dot icon26/04/1995
Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-06-30
dot icon03/11/1994
Particulars of mortgage/charge
dot icon19/10/1994
Return made up to 17/06/94; full list of members
dot icon14/09/1994
New director appointed
dot icon11/06/1994
Accounting reference date shortened from 05/04 to 30/06
dot icon09/03/1994
New director appointed
dot icon13/02/1994
New secretary appointed
dot icon13/02/1994
Secretary resigned;new director appointed
dot icon23/09/1993
New director appointed
dot icon27/07/1993
Registered office changed on 28/07/93 from: classic house 174/80 old street. London. EC1V 9BP.
dot icon21/07/1993
Resolutions
dot icon21/07/1993
Accounting reference date notified as 05/04
dot icon21/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/07/1993
Certificate of change of name
dot icon16/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/06/1993 - 23/06/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/06/1993 - 23/06/1993
36021
Wilton, Thomas Ragnar
Secretary
02/11/1995 - 06/10/1998
-
Rebbeck, Christopher James
Director
19/01/1994 - 08/11/1995
-
Read, Eva Kristina
Secretary
24/01/1994 - 02/11/1995
2

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 AYLESFORD & CO (KENSINGTON) LIMITED

AYLESFORD & CO (KENSINGTON) LIMITED is an(a) Dissolved company incorporated on 16/06/1993 with the registered office located at Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TS. There are currently 4 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 AYLESFORD & CO (KENSINGTON) LIMITED?

toggle

AYLESFORD & CO (KENSINGTON) LIMITED is currently Dissolved. It was registered on 16/06/1993 and dissolved on 16/01/2013.

Where is AYLESFORD & CO (KENSINGTON) LIMITED located?

toggle

AYLESFORD & CO (KENSINGTON) LIMITED is registered at Great Central House, Great Central Avenue, South Ruislip, Middlesex HA4 6TS.

What does AYLESFORD & CO (KENSINGTON) LIMITED do?

toggle

AYLESFORD & CO (KENSINGTON) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AYLESFORD & CO (KENSINGTON) LIMITED?

toggle

The latest filing was on 16/01/2013: Final Gazette dissolved following liquidation.