Company NameAshwood Associates Limited
DirectorsAndreas Serenus Hoffmann and Rosalie Janet Hoffmann
Company StatusDissolved
Company Number02813122
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)

Business Activity

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

Directors

Director NameAndreas Serenus Hoffmann
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed05 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence Address16 Thurloe Square
London
SW7 2TE
Director NameRosalie Janet Hoffmann
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address16 Thurloe Square
London
SW7 2TE
Secretary NameRosalie Janet Hoffmann
NationalityBritish
StatusCurrent
Appointed05 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address16 Thurloe Square
London
SW7 2TE
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Ad 27/07/99--------- £ si 105744@1=105744 £ ic 2/105746 (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 165 queen victoria street london EC4V 4DD (1 page)
11 August 1999£ nc 1000/110000 27/07/99 (1 page)
11 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1999Res re assets in specie (1 page)
6 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 August 1999Appointment of a voluntary liquidator (1 page)
6 August 1999Declaration of solvency (3 pages)
5 August 1998Full accounts made up to 30 September 1997 (11 pages)
2 July 1998Return made up to 27/04/98; full list of members (8 pages)
9 July 1997Full accounts made up to 30 September 1996 (10 pages)
28 May 1997Return made up to 27/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1996Full accounts made up to 30 September 1995 (9 pages)
20 June 1996Return made up to 27/04/96; full list of members (7 pages)
5 May 1995Return made up to 27/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)