Company NameAshwater Investments Limited
Company StatusDissolved
Company Number03576558
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6511Central banking
SIC 64110Central banking

Directors

Director NamePaul Robert McGregor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (closed 05 September 2006)
RoleCredit Management
Correspondence Address116 Windmill Road
Brentford
Middlesex
TW8 9NA
Secretary NameVicki Karen Sturgeon
NationalityNew Zealander
StatusClosed
Appointed23 June 1998(2 weeks, 4 days after company formation)
Appointment Duration8 years, 2 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address116 Windmill Road
Brentford
Middlesex
TW8 9NA
Secretary NameDelia Sullivan
NationalityNew Zealander
StatusClosed
Appointed01 June 2004(5 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address116 Windmill Road
Brentford
Middlesex
TW8 9NA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address116 Windmill Road
Brentford
London
TW8 9NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Turnover£15,553
Gross Profit£15,553
Net Worth-£1,579
Cash£872
Current Liabilities£2,629

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
16 June 2004Return made up to 05/06/04; full list of members (6 pages)
16 June 2004New secretary appointed (2 pages)
26 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
8 October 2002Return made up to 05/06/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
2 June 2002Return made up to 05/06/01; full list of members (6 pages)
19 April 2001Return made up to 05/06/00; full list of members (6 pages)
10 April 2001Accounts made up to 30 June 2000 (6 pages)
25 May 2000Accounts made up to 30 June 1999 (6 pages)
2 December 1999Return made up to 05/06/99; full list of members (6 pages)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: suite 19812 72 new bond street london W1Y 9DD (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
5 June 1998Incorporation (16 pages)