Company NameAshley Guarantee Plc
Company StatusDissolved
Company Number01016267
CategoryPublic Limited Company
Incorporation Date30 June 1971(52 years, 10 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Joseph Abou Jaoude
Date of BirthNovember 1945 (Born 78 years ago)
NationalityLebanese
StatusClosed
Appointed02 June 1992(20 years, 11 months after company formation)
Appointment Duration17 years, 12 months (closed 25 May 2010)
RoleFinancial Manager
Correspondence Address140 Park Lane
London
W1Y 4DN
Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1992(20 years, 11 months after company formation)
Appointment Duration17 years, 12 months (closed 25 May 2010)
RoleManagement Consultant
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed20 February 1994(22 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 25 May 2010)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameSheikh Zaher Alharthy
Date of BirthJune 1941 (Born 82 years ago)
NationalityOmani
StatusResigned
Appointed20 February 1992(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 1992)
RoleInternational Businessman
Correspondence AddressPO Box 4248
Muscat
Sultanate Of Oman
Director NameMr Ali Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 1992)
RoleCivil Engineer
Correspondence Address26 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameMr Kamal Moustafa Khan
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIraqi
StatusResigned
Appointed20 February 1992(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 1992)
RoleBusinessman
Correspondence AddressPO Box 851
Abu Dhabi
Foreign
Director NameMr Mostafa Lassel Mefti
Date of BirthJanuary 1932 (Born 92 years ago)
NationalitySpanish
StatusResigned
Appointed20 February 1992(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 1992)
RoleCompanys Representative
Correspondence AddressPablo Casals 15 3c
Marbella
Malaga
Foreign
Director NameAbdul Amir Adnan Mohammad
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 02 June 1992)
RoleBusinessman
Correspondence Address28 Stuart House
Windsor Way Brook Green
London
W14 0UF
Secretary NameDr Mustafa Salman Habib
NationalityBritish
StatusResigned
Appointed20 February 1992(20 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 February 1992)
RoleCompany Director
Correspondence Address131 Gloucester Road
London
SW7 4TH
Secretary NameCarsil Management Services Ltd (Corporation)
StatusResigned
Appointed14 April 1992(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 May 1993)
Correspondence Address14 The Borough
Farnham
Surrey
GU9 7NF

Location

Registered Address144/146 New Bond Street
London
W1Y 9FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£11,000
Net Worth£2,993,000
Current Liabilities£1,266,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved following liquidation (1 page)
25 February 2010Return of final meeting of creditors (1 page)
25 February 2010Notice of final account prior to dissolution (1 page)
8 January 2004Receiver ceasing to act (1 page)
8 January 2004Receiver's abstract of receipts and payments (2 pages)
8 January 2004Receiver's abstract of receipts and payments (2 pages)
8 January 2004Receiver ceasing to act (1 page)
9 October 2003Receiver's abstract of receipts and payments (2 pages)
9 October 2003Receiver's abstract of receipts and payments (2 pages)
9 October 2003Receiver's abstract of receipts and payments (2 pages)
9 October 2003Receiver's abstract of receipts and payments (2 pages)
27 May 2003Receiver's abstract of receipts and payments (2 pages)
27 May 2003Receiver's abstract of receipts and payments (2 pages)
27 May 2003Receiver's abstract of receipts and payments (2 pages)
27 May 2003Receiver's abstract of receipts and payments (2 pages)
13 October 2000Receiver's abstract of receipts and payments (2 pages)
13 October 2000Receiver's abstract of receipts and payments (2 pages)
19 October 1999Receiver's abstract of receipts and payments (2 pages)
19 October 1999Receiver's abstract of receipts and payments (2 pages)
8 October 1999Receiver ceasing to act (1 page)
8 October 1999Receiver ceasing to act (1 page)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
4 November 1996Receiver's abstract of receipts and payments (2 pages)
16 May 1996Appointment of a liquidator (1 page)
16 May 1996Appointment of a liquidator (1 page)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
4 January 1995Administrative Receiver's report (5 pages)
4 January 1995Administrative Receiver's report (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)
29 November 1994Court order notice of winding up (1 page)
29 November 1994Court order notice of winding up (1 page)
28 October 1994Order of court to wind up (1 page)
28 October 1994Order of court to wind up (1 page)
7 June 1994Return made up to 20/02/94; no change of members (4 pages)
8 February 1994Full accounts made up to 30 June 1993 (13 pages)
8 February 1994Full accounts made up to 30 June 1993 (13 pages)
8 December 1993Full accounts made up to 30 June 1992 (15 pages)
8 December 1993Full accounts made up to 30 June 1992 (15 pages)
2 December 1993Auditor's resignation (2 pages)
2 December 1993Auditor's resignation (2 pages)
28 May 1993Return made up to 20/02/93; no change of members (4 pages)
3 November 1992Full accounts made up to 30 June 1991 (16 pages)
3 November 1992Full accounts made up to 30 June 1991 (16 pages)
21 October 1992Registered office changed on 21/10/92 from: 144/146 new bond street london W1Y 9FD (1 page)
21 October 1992Registered office changed on 21/10/92 from: 144/146 new bond street london W1Y 9FD (1 page)
13 October 1992Particulars of mortgage/charge (7 pages)
13 October 1992Particulars of mortgage/charge (7 pages)
11 August 1992Director resigned (2 pages)
11 August 1992Director resigned (2 pages)
11 August 1992Director resigned (2 pages)
11 August 1992Director resigned (2 pages)
4 August 1992Director resigned (2 pages)
4 August 1992Director resigned (2 pages)
4 August 1992Director resigned (2 pages)
4 August 1992Director resigned (2 pages)
3 July 1992New director appointed (2 pages)
3 July 1992New director appointed (2 pages)
29 June 1992Application to commence business (2 pages)
29 June 1992Application to commence business (2 pages)
23 April 1992Secretary resigned;new secretary appointed (2 pages)
23 April 1992Director resigned (2 pages)
26 February 1992Return made up to 20/02/92; full list of members (9 pages)
29 January 1992Delivery ext'd 3 mth 30/06/91 (1 page)
29 January 1992Delivery ext'd 3 mth 30/06/91 (1 page)
2 December 1991Rectification of share register (2 pages)
2 December 1991Rectification of share register (2 pages)
27 July 1991Secretary resigned (2 pages)
27 July 1991New secretary appointed (2 pages)
30 June 1991New director appointed (2 pages)
30 June 1991New director appointed (2 pages)
14 June 1991Director resigned (2 pages)
14 June 1991Director resigned (2 pages)
23 April 1991Director resigned (2 pages)
23 April 1991Director resigned (2 pages)
5 April 1991Full group accounts made up to 30 June 1990 (20 pages)
5 April 1991Full group accounts made up to 30 June 1990 (20 pages)
12 February 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
3 January 1991Director resigned (2 pages)
3 January 1991Director resigned (2 pages)
24 December 1990Return made up to 18/12/90; no change of members (7 pages)
4 December 1990Director resigned (2 pages)
4 December 1990Director resigned (2 pages)