Company NameKeith Ashton Financial Services Limited
Company StatusDissolved
Company Number03858170
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Fleming
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(same day as company formation)
RoleRegistration Consultant
Correspondence Address141 Kings Road
Brentwood
Essex
CM14 4DR
Secretary NameJo Anna Mays
NationalityBritish
StatusClosed
Appointed20 November 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address10 George Close
Canvey Island
Essex
SS8 9PU
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleRegistration Consultant
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limitd (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address3-4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
22 January 2004Return made up to 13/10/03; full list of members (6 pages)
7 March 2003Director resigned (1 page)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
27 January 2003Return made up to 13/10/02; full list of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 October 2001 (2 pages)
1 February 2002Return made up to 13/10/01; full list of members (6 pages)
14 February 2001Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2001Full accounts made up to 31 October 2000 (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
6 February 2001New secretary appointed (2 pages)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4EG (1 page)
13 October 1999Incorporation (15 pages)