Company NameAsh Enterprises (UK) Ltd
Company StatusDissolved
Company Number03998388
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Shamim Abbas Ismail
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(2 days after company formation)
Appointment Duration3 years, 6 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
Director NameHasnein Muraj
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(2 days after company formation)
Appointment Duration3 years, 6 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address25 Hiliary Gardens
Stanmore
Middlesex
HA7 2NH
Secretary NameMrs Shamim Abbas Ismail
NationalityBritish
StatusClosed
Appointed24 May 2000(2 days after company formation)
Appointment Duration3 years, 6 months (closed 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
Director NameBHE Company Directors Ltd (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered Address8 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Turnover£19,913
Gross Profit£7,513
Net Worth-£3,690
Cash£985
Current Liabilities£16,044

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
21 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 January 2003Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
11 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
10 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: ground floor 20 bowling green lane, london EC1R 0BD (1 page)
30 May 2000Director resigned (1 page)
22 May 2000Incorporation (20 pages)