Company NameAsdove Group Limited
Company StatusDissolved
Company Number02650843
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)
Dissolution Date3 July 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCiro Villanueva
Date of BirthMay 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed01 September 1997(5 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 03 July 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address16 Point Clear Road
St Osyth
Essex
CO16 8EP
Secretary NameMadelynne Leslie Villanueva
NationalityBritish
StatusClosed
Appointed01 September 1997(5 years, 11 months after company formation)
Appointment Duration21 years, 10 months (closed 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brading Crescent
Wanstead
London
E11 3RT
Director NameCiro Villanueva
Date of BirthMay 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed02 January 1991
Appointment Duration3 years, 5 months (resigned 24 June 1994)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address16 Point Clear Road
St Osyth
Essex
CO16 8EP
Director NameMr Stephen Alan Guest
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleExecutive
Correspondence Address76 Comyns Road
Dagenham
Essex
RM9 6PD
Secretary NameMr Robert Mark Kingston
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Forsyth Place
Bush Hill Park
Enfield
Middlesex
EN1 2EP
Secretary NameMadelynne Leslie Villanueva
NationalityBritish
StatusResigned
Appointed07 September 1993(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 June 1994)
RoleCompany Director
Correspondence Address24 Wanstead Park Avenue
Wanstead Park
London
E12 5EN
Director NameMadelynne Leslie Villanueva
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 15 October 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address11 Brading Crescent
Wanstead
London
E11 3RT
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed02 October 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameCK Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG
Secretary NameCK Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 1993)
Correspondence AddressGrosvenor House
3 Holstock Road
Ilford
Essex
IG1 1LG

Location

Registered AddressC/O Arc Insolvency Limited Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

5 at £1Ciro Villanueva
50.00%
Ordinary
5 at £1Madeleynne Leslie Villanueva
50.00%
Ordinary

Financials

Year2014
Net Worth£192,508
Cash£6,147
Current Liabilities£82,465

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 January 2005Delivered on: 20 January 2005
Satisfied on: 14 July 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sub-unit 3, unit 3, 280 oxlow lane, dagenham, essex and unit 4, 280 oxlow lane, dagenham, essex.
Fully Satisfied
3 October 1997Delivered on: 9 October 1997
Satisfied on: 27 January 2005
Persons entitled:
Madelynne Leslie Villanueva
Ciro Villanueva

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(5 pages)
20 October 2015Termination of appointment of Madelynne Leslie Villanueva as a director on 15 October 2015 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(5 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Director's details changed for Ciro Villanueva on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Ciro Villanueva on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Madelynne Leslie Villanueva on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Madelynne Leslie Villanueva on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 01/10/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 January 2008Return made up to 01/10/07; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 January 2008Return made up to 01/10/06; full list of members (5 pages)
5 January 2008Restoration by order of the court (2 pages)
9 October 2007Compulsory strike-off action has been discontinued (1 page)
11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2006Return made up to 01/10/05; full list of members (2 pages)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
12 August 2005Registered office changed on 12/08/05 from: unit 3 280 oxlow lane dagenham essex RM10 8LR (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Return made up to 01/10/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Return made up to 01/10/03; full list of members (7 pages)
3 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 February 2000Return made up to 01/10/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 February 1998Return made up to 01/10/97; no change of members (4 pages)
17 February 1998Registered office changed on 17/02/98 from: suite 313 rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997New director appointed (2 pages)
19 September 1997Registered office changed on 19/09/97 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1996Return made up to 01/10/96; full list of members (6 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Director resigned (2 pages)
2 October 1991Incorporation (14 pages)