Company NameDash (London) Limited
DirectorsAmanda Carolyn Ashdown and David Anthony Ashdown
Company StatusDissolved
Company Number02857933
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Amanda Carolyn Ashdown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993
Appointment Duration30 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 3PZ
Director NameMr David Anthony Ashdown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1993
Appointment Duration30 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 9PZ
Secretary NameMr David Anthony Ashdown
NationalityBritish
StatusCurrent
Appointed27 September 1993
Appointment Duration30 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Giles Avenue
South Mimms
Potters Bar
Hertfordshire
EN6 9PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£234,097
Gross Profit£203,424
Net Worth-£24,475
Current Liabilities£102,785

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 March

Filing History

7 January 2006Dissolved (1 page)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Statement of affairs (7 pages)
11 December 2000Appointment of a voluntary liquidator (1 page)
11 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2000Registered office changed on 23/11/00 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
3 April 2000Return made up to 29/09/99; full list of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: 3 kings bench walk temple london EC4Y 7DJ (1 page)
22 December 1999Full accounts made up to 31 March 1998 (10 pages)
24 June 1999Registered office changed on 24/06/99 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
31 December 1998Return made up to 29/09/98; no change of members (4 pages)
13 May 1998Registered office changed on 13/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
13 May 1998Return made up to 29/09/97; no change of members (4 pages)
1 April 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 October 1996Return made up to 29/09/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
(6 pages)
23 October 1996Registered office changed on 23/10/96 from: 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
4 September 1996Full accounts made up to 31 March 1995 (10 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996Registered office changed on 16/05/96 from: unit 10 the enterprise centre cranborne road potters bar hertfordshire. EN6 3DQ (1 page)
3 January 1996Return made up to 29/09/95; no change of members (4 pages)
30 March 1995Return made up to 29/09/94; full list of members
  • 363(287) ‐ Registered office changed on 30/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)