Company NameAshman Associates Limited
Company StatusDissolved
Company Number03360578
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameEamon Morley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityZimbabwean
StatusClosed
Appointed19 May 1997(3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 13 September 2005)
RoleConsultant
Correspondence Address33 Allens Wood
Albert Drive
London
SW19 6JX
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed21 May 2003(6 years after company formation)
Appointment Duration2 years, 3 months (closed 13 September 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameCraig Mark Thwaits
NationalitySouth African
StatusResigned
Appointed19 May 1997(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 1998)
RoleCompany Director
Correspondence Address4 Mermaid Court
Rotherhithe Street
Surrey Quays
London
SE16 1LB
Secretary NameFergus Dinneen
NationalityIrish
StatusResigned
Appointed31 May 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2000)
RoleAccountant
Correspondence Address153 Preston Hill
Harrow
Middlesex
HA3 9XA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£118,970
Net Worth£8,201
Cash£9,231
Current Liabilities£19,283

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
11 February 2005Amended accounts made up to 31 August 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 August 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
5 October 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
1 July 2003New secretary appointed (1 page)
1 July 2003Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Director's particulars changed (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
6 August 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
26 April 2002New secretary appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 4 melrose place wimbledon park london SW19 8BY (1 page)
9 August 2001Registered office changed on 09/08/01 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
9 August 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
27 June 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Return made up to 28/04/00; full list of members (6 pages)
16 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 38 petley road hammersmith london W6 9ST (1 page)
2 August 2000Director's particulars changed (1 page)
12 July 2000Full accounts made up to 30 April 2000 (6 pages)
14 September 1999New secretary appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 38 petley road hammersmith london W6 9ST (1 page)
1 September 1999Full accounts made up to 28 April 1999 (6 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Return made up to 28/04/99; full list of members (6 pages)
21 October 1998Secretary resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: 4 mermaid court lawrence wharf rotherhithe london SE16 1UB (1 page)
5 June 1998Return made up to 28/04/98; full list of members (6 pages)
21 May 1998Full accounts made up to 30 April 1998 (6 pages)
4 June 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 40 bow lane london EC4M 9DT (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Director resigned (1 page)
28 April 1997Incorporation (12 pages)