Company NameAshbourne Construction Services Limited
Company StatusDissolved
Company Number03385425
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date4 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas Juvet
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address98 St Margarets
Stevenage
Hertfordshire
SG2 8RE
Secretary NameGraham Hunter
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address98 Scott Road
Stevenage
Hertfordshire
SG2 8RE
Secretary NameMr John Jenkins
NationalityBritish
StatusClosed
Appointed30 December 1998(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 04 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Greydells Road
Stevenage
Hertfordshire
SG1 3NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997
Appointment Duration1 day (resigned 12 June 1997)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997
Appointment Duration1 day (resigned 12 June 1997)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11d Ashbourne Parade
Finchley Road
London
NW11 0AD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Turnover£82,489
Gross Profit£35,430
Net Worth£726
Current Liabilities£46,480

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2008Completion of winding up (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2001Order of court to wind up (2 pages)
13 February 2001Strike-off action suspended (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
11 October 1999Full accounts made up to 30 June 1998 (6 pages)
26 August 1999Return made up to 12/06/99; no change of members (4 pages)
26 August 1999New secretary appointed (2 pages)
10 September 1998Return made up to 12/06/98; full list of members (6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (20 pages)