Ashford
Middlesex
TW15 2TS
Secretary Name | Ashwells Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2004(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 October 2012) |
Correspondence Address | 54a Church Road Ashford Middlesex TW15 2TS |
Secretary Name | John Edward Jayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | Lancing Close 12 Chase Gardens Twickenham Middlesex TW2 7PB |
Director Name | Peter James McMillan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 October 2008) |
Role | Company Director |
Correspondence Address | 14 Appian Way Burwood New South Wales 2134 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 54a Church Road Ashford Middlesex TW15 2TS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,184 |
Cash | £1,699 |
Current Liabilities | £515 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Robert Ian Mcmillan on 19 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Registered office address changed from 54a Church Road Ashford Middlesex TW15 2TS on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Robert Ian Mcmillan on 19 February 2011 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
31 May 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Robert Ian Mcmillan on 19 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Robert Ian Mcmillan on 19 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Ashwells Limited on 19 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Ashwells Limited on 19 February 2010 (2 pages) |
8 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Appointment terminated director peter mcmillan (1 page) |
2 October 2008 | Appointment Terminated Director peter mcmillan (1 page) |
2 October 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
9 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
10 March 2008 | Secretary's Change of Particulars / ashwells LIMITED / 07/03/2008 / HouseName/Number was: , now: 54A; Street was: 2ND floor, now: church road; Area was: 32B church road, now: ; Post Code was: TW15 2UY, now: TW15 2TS; Country was: , now: united kingdom (1 page) |
10 March 2008 | Secretary's change of particulars / ashwells LIMITED / 07/03/2008 (1 page) |
10 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY (1 page) |
10 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
4 January 2006 | Delivery ext'd 3 mth 28/02/05 (1 page) |
22 July 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
8 December 2004 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 September 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
27 September 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
26 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: park house high street colnbrook berkshire SL3 0LX (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: park house high street colnbrook berkshire SL3 0LX (1 page) |
13 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
13 May 2002 | Return made up to 19/02/02; full list of members (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 108 guildford street chertsey surrey KT16 9AH (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 108 guildford street chertsey surrey KT16 9AH (1 page) |
19 February 2001 | Return made up to 19/02/01; no change of members (4 pages) |
19 February 2001 | Return made up to 19/02/01; no change of members (4 pages) |
10 December 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
8 March 2000 | Return made up to 19/02/00; no change of members (4 pages) |
8 March 2000 | Return made up to 19/02/00; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (5 pages) |
25 February 1999 | Return made up to 19/02/99; full list of members (5 pages) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
19 June 1998 | Return made up to 19/02/98; full list of members (6 pages) |
19 June 1998 | Return made up to 19/02/98; full list of members (6 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 300 sandycombe road kew richmond surrey TW9 3NU (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 June 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
19 February 1997 | Incorporation (13 pages) |
19 February 1997 | Incorporation (13 pages) |