Company NameAshlodge Limited
Company StatusDissolved
Company Number00858274
CategoryPrivate Limited Company
Incorporation Date6 September 1965(58 years, 8 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Maurice Freedman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1992(26 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanmore Hall
Wood Lane
Stanmore
Middlesex
HA7 4JY
Secretary NameJoan Rosalind Menozzi
NationalityBritish
StatusClosed
Appointed07 August 1992(26 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Monks Avenue
New Barnet
Barnet
Hertfordshire
EN5 1BZ
Director NameMs Juliette Sara Freedman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1994)
RoleSales Manager
Correspondence Address14 Tenterden Gardens
London
NW4 1TE
Director NameMr William Freedman
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 1998)
RoleCompany Director
Correspondence Address24 High Sheldon
London
N6 4NJ
Director NameMs Amanda Ruth Mann
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(26 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 1999)
RoleSales Manager
Correspondence Address12 Airlie Gardens
London
W8 7AL

Location

Registered Address1 Hyde Park Place
London
W2 2LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£974,971
Cash£478,238
Current Liabilities£116,899

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2003Application for striking-off (1 page)
16 April 2003Restoration by order of the court (3 pages)
10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
19 February 1999Application for striking-off (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 December 1998Director's particulars changed (1 page)
18 November 1998Return made up to 07/08/98; full list of members (6 pages)
19 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Return made up to 07/08/97; no change of members (5 pages)
6 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 August 1996Return made up to 07/08/96; no change of members (5 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 August 1995Return made up to 07/08/95; full list of members (12 pages)
7 October 1992Full accounts made up to 30 April 1992 (9 pages)
14 May 1992Particulars of mortgage/charge (3 pages)
6 September 1965Incorporation (13 pages)