About

Registered Number: 04504062
Date of Incorporation: 06/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Having been setup in 2002, Ayn Electrical Supplies Ltd has its registered office in Buckingham, it has a status of "Dissolved". The business has 3 directors listed as Craig, Jacqueline, Laskowski, Mark James, Youn, Craig at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASKOWSKI, Mark James 21 January 2003 15 July 2005 1
YOUN, Craig 21 October 2002 04 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CRAIG, Jacqueline 06 November 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 June 2017
AD01 - Change of registered office address 28 September 2016
RESOLUTIONS - N/A 20 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2016
4.20 - N/A 20 September 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 19 November 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 27 September 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 02 November 2005
CERTNM - Change of name certificate 24 August 2005
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 06 March 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.