Company NameDonewith No. 15 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number02941310
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Previous NameAshtenne Investment Fund Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1994(2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed15 May 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusResigned
Appointed23 August 1994(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Director NameDavid Dale Bailey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 May 1997)
RoleChartered Surveyor
Correspondence AddressBrockhurst
Stocking Pelham
Buntingford
Hertfordshire
SG9 0HZ
Director NameMr Christopher Charles Micklethwaite
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Elm Dogkennel Green
Ranmore
Dorking
Surrey
RH5 6SU
Director NameMr John Patrick Summers
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Laundry
Little Easton
Dunmow Essex
CM6 2JW
Director NameAnthony Johnstone White
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorkham Farm
Fifield
Chipping Norton
Oxfordshire
OX7 6HS
Director NameJohn Conrad Williamson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 May 1997)
RoleLawyer
Correspondence Address92a Cornwall Gardens
London
Sw7
Director NameFirst Board Limited (Corporation)
Date of BirthMay 1988 (Born 35 years ago)
StatusResigned
Appointed19 June 1995(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 1997)
Correspondence AddressPO Box 58 St Julians Court
St Peter Port
Guernsey
GY1 6AX

Location

Registered Address8/9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,817

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2004Appointment of a voluntary liquidator (1 page)
12 August 2004Declaration of solvency (3 pages)
25 June 2004Return made up to 21/06/04; full list of members (7 pages)
1 June 2004Company name changed ashtenne investment fund LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 June 2001Return made up to 21/06/01; full list of members (6 pages)
12 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 July 2000Return made up to 21/06/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
20 January 2000Auditor's resignation (1 page)
24 December 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1999Return made up to 21/06/99; no change of members (4 pages)
22 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 June 1999Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
16 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 July 1997Full group accounts made up to 31 December 1996 (19 pages)
28 May 1997New secretary appointed (1 page)
28 May 1997Secretary resigned (1 page)
4 November 1996Full group accounts made up to 31 December 1995 (15 pages)
24 June 1996Return made up to 21/06/96; no change of members (6 pages)
29 September 1995Director's particulars changed (2 pages)
26 September 1995Full group accounts made up to 31 December 1994 (14 pages)
25 September 1995New director appointed (4 pages)
19 September 1995New director appointed (8 pages)
19 September 1995New director appointed (6 pages)
19 September 1995New director appointed (6 pages)
19 September 1995New director appointed (6 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
28 June 1995Return made up to 21/06/95; full list of members (21 pages)
17 May 1995New director appointed (2 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (2 pages)
25 April 1995Ad 30/11/94--------- £ si 41817@1 (10 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 March 1995£ nc 100/41817 30/11/94 (1 page)
20 February 1995£ nc 100/41667 30/11/94 (1 page)