Active - Proposal to Strike off
Company Information for AELIA LAELIA LIMITED
2ND FLOOR, 21-22 GREAT CASTLE STREET, LONDON, W1G 0HZ,
|
Company Registration Number
04779245
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AELIA LAELIA LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ Other companies in W1B | ||
Previous Names | ||
|
Company Number | 04779245 | |
---|---|---|
Company ID Number | 04779245 | |
Date formed | 2003-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 31/05/2022 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-09 06:26:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RAYNER |
||
CATHERINE RAYNER |
||
CHRISTOPHER RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE RAYNER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RAYNER | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAYNER / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE RAYNER / 28/05/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: ASH HOUSE TOTHILL HEADLEY SURREY KT18 6PZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RAYNER LONDON LIMITED CERTIFICATE ISSUED ON 25/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/05/03--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-31 |
Proposal to Strike Off | 2005-11-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WILLIAM SUTTON HOUSING ASSOCIATION LTD | |
RENT DEPOSIT DEED | Outstanding | ALAN EDWARD KILBURN, ROBERT LEWIS, DEAN JOHN FARRANT, GRAHAM ANGUS FACKS-MARTIN, NIRUPA MAWBYDESMOND, BEGLEY RONALD JOHNSON & WINIFRED DILLING BEING THE MANAGING TRUSTEES OF THE WILLIAM SUTTON TRUST |
Creditors Due Within One Year | 2012-06-01 | £ 438,903 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AELIA LAELIA LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Fixed Assets | 2012-06-01 | £ 545 |
Shareholder Funds | 2012-06-01 | £ 438,358 |
Tangible Fixed Assets | 2012-06-01 | £ 545 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as AELIA LAELIA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AELIA LAELIA LIMITED | Event Date | 2011-05-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AELIA LAELIA LIMITED | Event Date | 2005-11-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |