Company NameAshdown Software Services Limited
Company StatusDissolved
Company Number03717688
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Lonsdale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRue Gachard 41, 4th Floor
Brussels
1050
Foreign
Secretary NameKathryn Roberts
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Heol Y Ffynnon
Cradoc Road
Brecon
Powys
LD3 9UF
Wales
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered AddressThe White Cottage 19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
18 May 2001Return made up to 23/02/01; full list of members (5 pages)
1 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Return made up to 23/02/00; full list of members (5 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
14 June 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 June 1999Registered office changed on 14/06/99 from: 82 st john street london EC1M 4JN (1 page)
14 June 1999Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1999Incorporation (17 pages)