Company NameAshdown Ventures Company Limited
Company StatusDissolved
Company Number04109566
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous Name7Oaks Limousine Company

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David John Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleBond Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Quakers Hall Lane
Sevenoaks
Kent
TN13 3TR
Director NameSusan Elizabeth Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleSecretary
Correspondence Address20 Quakers Hall Lane
Sevenoaks
Kent
TN13 3TR
Secretary NameMr David John Thompson
NationalityBritish
StatusClosed
Appointed17 November 2000(same day as company formation)
RoleBond Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Quakers Hall Lane
Sevenoaks
Kent
TN13 3TR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address5 Crownfield Avenue
Newbury Park Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 November 2007Return made up to 17/11/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 November 2006Return made up to 17/11/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
31 October 2005Registered office changed on 31/10/05 from: 20 quakers hall lane sevenoaks kent TN13 3TR (1 page)
19 October 2005Memorandum and Articles of Association (8 pages)
4 October 2005Application for reregistration from UNLTD to LTD (1 page)
4 October 2005Re-registration of Memorandum and Articles (8 pages)
4 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 October 2005Certificate of re-registration from Unlimited to Limited (1 page)
25 November 2004Return made up to 17/11/04; full list of members (7 pages)
5 December 2003Return made up to 17/11/03; no change of members (7 pages)
22 November 2002Return made up to 17/11/02; no change of members (7 pages)
7 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001Return made up to 17/11/01; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
17 November 2000Incorporation (17 pages)