Company NameAshland Corporation Limited
Company StatusDissolved
Company Number02593844
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHourieh Dallas
NationalityBritish
StatusClosed
Appointed23 September 1991(6 months after company formation)
Appointment Duration6 years, 9 months (closed 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hasker Street
London
SW3 2LE
Director NameHourieh Dallas
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 23 June 1998)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address47 Hasker Street
London
SW3 2LE
Director NameAnna Maria Tadj-Saadat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 23 June 1998)
RoleAntique Dealer
Correspondence Address10 Sloane Court East
London
SW3 4TF
Director NameRahim Tadj-Saadat
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 23 June 1998)
RoleAntique Dealer
Correspondence Address10 Sloane Court East
London
SW3 4TF
Director NameRahim Tadj-Saadat
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months after company formation)
Appointment Duration1 month (resigned 29 October 1991)
RoleAntique Dealer
Correspondence Address10 Sloane Court East
London
SW3 4TF
Director NameMartin Raymond Augustine Beck
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 1992)
RoleCompany Director
Correspondence Address9 Thorncroft
Englefield Green
Egham
Surrey
TW20 0SB
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address10 Orange Street
London
Enfgland
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Application for striking-off (1 page)
8 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 1997Application for reregistration from PLC to private (1 page)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 July 1997Re-registration of Memorandum and Articles (10 pages)
23 May 1997Return made up to 21/03/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 March 1996 (10 pages)
23 April 1996Return made up to 21/03/96; full list of members (7 pages)
24 March 1995Return made up to 21/03/95; no change of members (8 pages)