Company NameAshburnham Community Association
Company StatusDissolved
Company Number03743943
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Elizabeth Hartman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Uverdale Road
London
SW20 0SW
Secretary NamePauline Dorothy Wright
NationalityBritish
StatusClosed
Appointed04 March 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 21 November 2006)
RoleNurse
Correspondence Address64 Uverdale Road
London
SW10 0SS
Director NameJemma Banks
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleArtist
Correspondence Address114 Lots Road
London
SW10 0RJ
Director NameMargaret Gunn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleRetired
Correspondence Address51c Upcerne Road
London
SW10 0SF
Director NameKathryn Sylvia Horbye
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Uverdale Road
London
SW10 0SW
Director NameJoan Constance Logan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleRetired
Correspondence Address27a Burnaby Street
London
SW10 0PR
Director NameRichard Albert Mudge
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Slaidburn Street
London
SW10 0JP
Director NameMr Andrew Mark Parkin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Higher Panteg
Station Approach
Narberth
Pembrokeshire
SA67 8TY
Wales
Director NameAlexander James Sommerville Pringle
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleRetired
Correspondence Address30 Tadema Road
London
SW10 0PZ
Director NameValerie Ann Thomas
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Stadium Street
London
SW10 0PT
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 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
Appointed30 March 1999(same day as company formation)
RoleCharity Management
Correspondence Address49 Anderson House
Fountain Road
London
SW17 0HL
Director NameShaun Edwards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address37 Saint Stephens Close
Walthamstow
London
E17 9NT
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address69 Tetcott Road
London
SW10 0SB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,587
Cash£5,474
Current Liabilities£11,479

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
20 March 2006Group of companies' accounts made up to 31 March 2005 (11 pages)
23 May 2005Group of companies' accounts made up to 31 March 2004 (12 pages)
5 April 2005Annual return made up to 30/03/05 (3 pages)
24 May 2004Director resigned (1 page)
14 April 2004Annual return made up to 30/03/04 (4 pages)
5 March 2004Full accounts made up to 31 March 2003 (16 pages)
15 April 2003Annual return made up to 30/03/03 (4 pages)
3 March 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Annual return made up to 30/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
29 April 2002New secretary appointed (2 pages)
22 February 2002Full accounts made up to 31 March 2001 (12 pages)
7 July 2001Total exemption full accounts made up to 31 March 2000 (4 pages)
6 July 2001Annual return made up to 30/03/01 (5 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
5 May 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: 2ND floor elizabeth street london SW1W 9RB (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (3 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
30 March 1999Incorporation (28 pages)