Chislehurst
Kent
BR7 5PH
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Secretary Name | Mr Ian Richard Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Dove House Annables Lane Harpenden Hertfordshire AL5 3PR |
Registered Address | 8/9 Northumberland Street London WC2N 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 August 2004 | Appointment of a voluntary liquidator (1 page) |
12 August 2004 | Declaration of solvency (3 pages) |
12 August 2004 | Resolutions
|
30 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
1 June 2004 | Company name changed ashtenne washington LIMITED\certificate issued on 01/06/04 (2 pages) |
12 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 January 2002 | Auditor's resignation (1 page) |
9 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2000 | Particulars of mortgage/charge (31 pages) |
6 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 June 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1998 | Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1998 | Particulars of mortgage/charge (21 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (1 page) |
4 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
25 July 1995 | Return made up to 26/07/95; full list of members (6 pages) |