Company NameAshburnham Community Enterprises Limited
Company StatusDissolved
Company Number03737296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameShaun Edwards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address37 Saint Stephens Close
Walthamstow
London
E17 9NT
Secretary NameJanet Ilott
NationalityBritish
StatusClosed
Appointed15 October 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 06 December 2005)
RoleCompany Director
Correspondence Address66 Gladesmore Road
London
N15 6TB
Director NameChristopher John Penberthy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCharity Management
Correspondence Address49 Anderson House
Fountain Road
London
SW17 0HL
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uverdale Road
London
SW10 0SR
Secretary NameChristopher John Penberthy
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCharity Management
Correspondence Address49 Anderson House
Fountain Road
London
SW17 0HL
Secretary NameChristopher Mark Priestnall
NationalityBritish
StatusResigned
Appointed03 July 2001(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 February 2002)
RoleCompany Director
Correspondence Address8a Callis Road
Walthamstow
London
E17 8PN
Secretary NameKamal Chita
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2002)
RoleCompany Director
Correspondence Address21 Bective Road
London
SW15 2QA
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressAshburnham Community Centre
Tetcott Road
London
SW10 0SB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£41,936
Gross Profit£2,965
Net Worth£3,751
Cash£840
Current Liabilities£1,472

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 July 2005Application for striking-off (1 page)
8 September 2004Partial exemption accounts made up to 31 March 2004 (6 pages)
26 May 2004Annual return made up to 22/03/04 (3 pages)
23 October 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Annual return made up to 22/03/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
14 October 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Secretary resigned
(3 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
11 June 2001Full accounts made up to 31 March 2000 (7 pages)
11 June 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
(3 pages)
11 June 2001Director resigned (1 page)
20 April 2000Annual return made up to 22/03/00 (3 pages)
9 April 1999New director appointed (3 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Incorporation (16 pages)