Company NameAshfield Corporation Limited
Company StatusDissolved
Company Number03066222
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Simpson Hodges
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address12 Macaulay Court
Macaulay Road Clapham
London
SW4 0QU
Director NameInci Solmaz
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address37 Hertford Street
London
W1Y 7TG
Secretary NameInci Solmaz
NationalityBritish
StatusClosed
Appointed01 February 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address37 Hertford Street
London
W1Y 7TG
Director NameYilmaz Solmaz
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 1996)
RoleBusinessman
Correspondence Address808 Clive Court
Maida Vale
London
W9 1SG
Secretary NameHuseyin Gelirli
NationalityBritish
StatusResigned
Appointed15 August 1995(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 1996)
RoleBusiness,Man
Correspondence Address78 Fortune Green Road Westhampstead
London
NW6 1DP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1H 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
11 December 1997Application for striking-off (1 page)
2 April 1997Return made up to 09/06/96; full list of members (6 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
2 September 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Registered office changed on 28/06/96 from: suite 11466 72 new bond street london W1Y 9DD (1 page)
28 June 1996Accounting reference date shortened from 30/06 to 31/01 (1 page)
18 August 1995Director resigned;new director appointed (2 pages)
18 August 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Incorporation (18 pages)