About

Registered Number: 05105187
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Having been setup in 2004, Aldford Estates Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 15 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 16 November 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 April 2016
MR04 - N/A 04 November 2015
MR04 - N/A 04 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 May 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 05 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 05 May 2006
MEM/ARTS - N/A 15 August 2005
CERTNM - Change of name certificate 14 July 2005
AA - Annual Accounts 14 July 2005
363a - Annual Return 05 May 2005
225 - Change of Accounting Reference Date 27 September 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 April 2010 Fully Satisfied

N/A

Debenture 28 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.