Company NameAshrise Limited
Company StatusDissolved
Company Number03201845
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMarco Alessandro Baccanello
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(1 day after company formation)
Appointment Duration5 years (closed 05 June 2001)
RoleAccountant
Correspondence Address12 Colehill Lane
London
SW6 5EG
Director NameElizabeth Mary Harcourt Marriott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(1 day after company formation)
Appointment Duration5 years (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBrantridge Brantridge Lane New Road
Bourne End
Buckinghamshire
SL8 5BZ
Director NameSimon Elliot Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleSolicitor
Correspondence Address17 Shortgate
Woodside Park
London
N12 7JP
Secretary NameKatharine Mary Cartmell
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Mildmay Park
London
N1 4PH
Secretary NameVirgina Michelle Koulouris
NationalityBritish
StatusResigned
Appointed22 May 1996(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address60 Eyston Drive
Weybridge
Surrey
KT13 0XE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address199 Lower Richmond Road
Putney
London
SW15 1HJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2001Secretary resigned (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
6 August 1999Return made up to 21/05/99; no change of members (4 pages)
28 October 1998Full accounts made up to 30 April 1998 (9 pages)
3 July 1998Return made up to 31/05/98; no change of members (4 pages)
23 March 1998Full accounts made up to 30 April 1997 (11 pages)
28 May 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Registered office changed on 28/05/97 from: 25-31 moorgate london EC2R 6AR (1 page)
21 November 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 July 1996Ad 11/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1996Memorandum and Articles of Association (5 pages)
21 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (1 page)
14 June 1996Secretary resigned (2 pages)
14 June 1996Director resigned (2 pages)
14 June 1996New secretary appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (1 page)
26 May 1996Registered office changed on 26/05/96 from: 120 east road london N1 6AA (1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996Secretary resigned (2 pages)
21 May 1996Incorporation (15 pages)