Company NameA.S. Lingerie Limited
Company StatusDissolved
Company Number03576091
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameIslebright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Jacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 10 November 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameVanessa Gold
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 10 November 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameChristopher Ord
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2005)
RoleOperations Executive
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameChristopher Ord
NationalityBritish
StatusResigned
Appointed15 June 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2005)
RoleOperations Executive
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameJulie Dawn Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2008)
RoleManaging Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
12 December 2008Return made up to 26/04/08; full list of members (4 pages)
4 June 2008Appointment terminated director julie harris (2 pages)
21 February 2008Full accounts made up to 30 June 2007 (13 pages)
16 October 2007Auditor's resignation (1 page)
16 August 2007Full accounts made up to 30 June 2006 (14 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2006Full accounts made up to 30 June 2005 (13 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
9 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 April 2005New director appointed (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned;director resigned (1 page)
23 February 2005Full accounts made up to 30 June 2004 (14 pages)
18 May 2004Return made up to 19/05/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (13 pages)
28 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Full accounts made up to 30 June 2002 (13 pages)
3 May 2003Auditor's resignation (1 page)
31 May 2002Return made up to 30/05/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page)
15 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
5 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1999Return made up to 04/06/99; full list of members (7 pages)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
19 June 1998Company name changed islebright LIMITED\certificate issued on 22/06/98 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 120 east road london N1 6AA (1 page)
4 June 1998Incorporation (13 pages)