Company NameAshley Carriages Chauffeur Limousines Limited
Company StatusDissolved
Company Number03068564
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameAndrew John Stevenson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Ashfield Road
Southgate
London
N14 7LA
Secretary NameJason Gaitens
NationalityBritish
StatusClosed
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Heathville Road
Upper Holloway
London
N19 3AL
Director NameLee Naylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address15 Ringcrost Street
London
N1
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address29 Ashfield Road
Southgate
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2001Return made up to 15/06/01; full list of members (6 pages)
28 March 2001Return made up to 15/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 June 1999 (11 pages)
30 June 2000Full accounts made up to 30 June 1998 (11 pages)
16 May 2000Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1998New director appointed (1 page)
20 July 1998Registered office changed on 20/07/98 from: 7 corfield road winchmore hill london N21 1SF (1 page)
20 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Full accounts made up to 30 June 1997 (10 pages)
14 July 1997Return made up to 15/06/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 August 1996Registered office changed on 29/08/96 from: 3 heathville road london N19 3AL (1 page)
16 June 1996Return made up to 15/06/96; full list of members (6 pages)