Wembley
Middlesex
HA0 1AR
Secretary Name | Catherine Geraldine O`Rourke |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 October 1997(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 136 Bridgewater Road Wembley Middlesex HA0 1AR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £126,443 |
Cash | £227,852 |
Current Liabilities | £430,227 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
5 February 2003 | Statement of affairs (8 pages) |
24 January 2003 | Notice of discharge of Administration Order (3 pages) |
24 January 2003 | Appointment of a voluntary liquidator (1 page) |
24 January 2003 | Resolutions
|
6 November 2002 | Notice of result of meeting of creditors (2 pages) |
28 October 2002 | Statement of administrator's proposal (26 pages) |
23 August 2002 | Administration Order (4 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: coppermill court coppermill lane west hyde rickmansworth hertfordshire WD3 2XS (1 page) |
15 August 2002 | Notice of Administration Order (1 page) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 August 2001 | Return made up to 11/06/01; full list of members (5 pages) |
11 July 2001 | Ad 01/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 March 2001 | Nc inc already adjusted 26/02/01 (1 page) |
12 March 2001 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Registered office changed on 20/09/00 from: coppermill court coppermill lane rickmansworth hertfordshire WD3 2XS (1 page) |
11 July 2000 | Return made up to 11/06/00; full list of members
|
11 July 2000 | Registered office changed on 11/07/00 from: coppermill court coppermill lane rickmansworth hertfordshire WD3 2XS (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 October 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
21 February 1999 | Return made up to 11/06/98; full list of members
|
5 February 1999 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | Company name changed ashurst estates LIMITED\certificate issued on 13/03/98 (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: suite 17240 72 new bond street london W1Y 9DD (1 page) |
6 February 1998 | New director appointed (2 pages) |
11 June 1997 | Incorporation (16 pages) |