Company NameAshley Coutts Ltd
Company StatusDissolved
Company Number02932798
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)
Previous NameAbstract Rose Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameClaire Anne Edmonds
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(4 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 07 January 2009)
RoleRecruitment Consultancy
Correspondence Address4 Chaucer Avenue
Richmond
Surrey
TW9 4JJ
Director NameEve Christobel Linieres
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(4 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 07 January 2009)
RoleRecruitment Consultancy
Correspondence Address177 Elms Crescent
London
SW4 8QQ
Secretary NameEve Christobel Linieres
NationalityBritish
StatusClosed
Appointed23 June 1994(4 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (closed 07 January 2009)
RoleRecruitment Consultancy
Correspondence Address177 Elms Crescent
London
SW4 8QQ
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,685
Cash£45,888
Current Liabilities£217,888

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Return of final meeting in a creditors' voluntary winding up (6 pages)
16 June 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
2 December 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Registered office changed on 21/11/01 from: coin house 2 gees court st christophers place london W1J 1JA (1 page)
20 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2001Statement of affairs (10 pages)
20 November 2001Appointment of a voluntary liquidator (1 page)
6 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Return made up to 25/05/01; full list of members; amend (6 pages)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Registered office changed on 07/09/00 from: alan heywood and company 78-80 mill lane london NW6 1NB (1 page)
10 August 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 25/05/00; full list of members (6 pages)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
18 April 2000Ad 11/04/00--------- £ si 99998@1=99998 £ ic 100/100098 (2 pages)
18 April 2000£ nc 10000/110000 11/04/00 (2 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Company name changed abstract rose LIMITED\certificate issued on 10/11/99 (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1999Return made up to 25/05/99; no change of members (4 pages)
20 April 1999Registered office changed on 20/04/99 from: 80 mill lane london NW6 1NB (1 page)
7 April 1999Particulars of mortgage/charge (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 March 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Registered office changed on 26/02/98 from: kent house 87 regent street london W1R 7HF (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Return made up to 25/05/97; no change of members (4 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
22 June 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
10 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1995Registered office changed on 06/12/95 from: 37 warren street london W1P 5PD (1 page)
9 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Return made up to 25/05/95; full list of members (14 pages)
6 April 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)