AYLESBURY ONE LTD
Status | DISSOLVED |
Company No. | 04281570 |
Category | Private Limited Company |
Incorporated | 04 Sep 2001 |
Age | 22 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2013 |
Years | 11 years, 4 months, 27 days |
SUMMARY
AYLESBURY ONE LTD is an dissolved private limited company with number 04281570. It was incorporated 22 years, 9 months ago, on 04 September 2001 and it was dissolved 11 years, 4 months, 27 days ago, on 08 January 2013. The company address is 52 Grosvenor Gardens, London, SW1W 0AU.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Sep 2012
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 18 Jul 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-07-10
Officer name: Will Gowanloch Westbrook
Documents
Termination director company with name termination date
Date: 18 Jul 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-07-10
Officer name: Krysto Archibald Milan Nikolic
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Robson
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Black
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Corin Leonard Thoday
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Change date: 2010-02-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 27 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed krysto nikolic
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth charles ford
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed jonathan robson
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed russell norman black
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher laxton
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed luke john hamill
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian womack
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director xavier pullen
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard peter jones
Documents
Resolution
Date: 27 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nicholas mansley
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director william sunnucks
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director philip nell
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/02; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 25/12/02 to 31/12/02
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 25/12/02
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: third floor 90 long acre london WC2E 9TT
Documents
Some Companies
17 PLUMBERS ROW,LONDON,E1 1EQ
Number: | 10311063 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN ASSURANCE BUILDINGS,MANCHESTER,M2 4DN
Number: | 08855206 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BRADBOURNE ROAD,GRAYS,RM17 6RH
Number: | 10252255 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME-START BIRMINGHAM-NORTH WEST
76A WALSALL ROAD,SUTTON COLDFIELD,B74 4QY
Number: | 08858885 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3RD FLOOR LAWFORD HOUSE,LONDON,N3 1QA
Number: | 08554127 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPRINGFIELD LODGE COLCHESTER ROAD,CHELMSFORD,CM2 5PW
Number: | 11319885 |
Status: | ACTIVE |
Category: | Private Limited Company |