Company NameAsthill Development Limited
Company StatusDissolved
Company Number03503617
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePhilip O'Neill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed26 January 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 28 August 2007)
RoleBusinessman
Correspondence Address7 Southborough Close
Surbiton
Surrey
KT6 6PU
Secretary NameDiana Susan Sims
NationalityBritish
StatusClosed
Appointed02 February 2000(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address76 Kingshill Avenue
Worcester Park
Surrey
KT4 8DF
Director NameMr Paul Donald Green
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2000)
RoleSurveyeor
Correspondence Address14 Peveril Road
Peterborough
Cambridgeshire
PE1 3PY
Secretary NamePhilip O'Neill
NationalityIrish
StatusResigned
Appointed17 February 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2000)
RoleCompany Director
Correspondence Address7 Southborough Close
Surbiton
Surrey
KT6 6PU
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressAccounts House
16 Dalling Road
Hammersmith
London
W6 0JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,761
Current Liabilities£94,562

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 May 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2006Deferment of dissolution (voluntary) (1 page)
22 April 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 November 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
18 March 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
29 January 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Registered office changed on 28/01/03 from: 4 upper richmond road putney london SW15 2SD (1 page)
14 July 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
14 July 2002Registered office changed on 14/07/02 from: 1E mexfield road london SW15 2RG (1 page)
8 April 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Full accounts made up to 28 February 2000 (10 pages)
10 April 2001Return made up to 03/02/01; full list of members (6 pages)
28 March 2001New secretary appointed (2 pages)
27 September 2000Return made up to 03/02/00; full list of members (6 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
10 February 2000Accounts for a small company made up to 28 February 1999 (3 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (5 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
24 May 1998Registered office changed on 24/05/98 from: 31/33 bondway london SW8 1SJ (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New director appointed (2 pages)
3 February 1998Incorporation (14 pages)