About

Registered Number: 06060972
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

Founded in 2007, Aylsham Practice Uk Ltd are based in Englefield Green, Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for this company 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 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 17 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
AR01 - Annual Return 25 March 2013
AAMD - Amended Accounts 14 February 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 21 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 20 May 2010
AAMD - Amended Accounts 27 January 2010
AAMD - Amended Accounts 27 January 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 30 November 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.