About

Registered Number: 08113502
Date of Incorporation: 20/06/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: Savoy House, Savoy Circus, London, W3 7DA

 

Having been setup in 2012, Aylesford Industries Ltd has its 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. The companies directors are listed as Kouakou, Kouadio Landry, Krister, Rosenqvist-packalen, D.W. Director 1 Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOUAKOU, Kouadio Landry 12 September 2012 - 1
KRISTER, Rosenqvist-Packalen 12 September 2012 15 December 2014 1
D.W. DIRECTOR 1 LIMITED 20 June 2012 12 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 23 February 2015
TM01 - Termination of appointment of director 24 December 2014
MR04 - N/A 18 September 2014
MR04 - N/A 18 September 2014
AR01 - Annual Return 18 July 2014
MR04 - N/A 08 July 2014
MR01 - N/A 03 July 2014
MR01 - N/A 11 June 2014
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 17 September 2013
TM01 - Termination of appointment of director 19 December 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
RESOLUTIONS - N/A 01 October 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
SH01 - Return of Allotment of shares 18 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
CERTNM - Change of name certificate 12 September 2012
NEWINC - New incorporation documents 20 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Fully Satisfied

N/A

A registered charge 29 May 2014 Fully Satisfied

N/A

Guarantee & debenture 02 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.