Company NameAr (Surveyors) Holdings Limited
Company StatusDissolved
Company Number04341462
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date6 June 2023 (11 months ago)
Previous NameAston Rose Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Richard Coulling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMr Kenneth William Morgan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameMr Timothy David Richards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameJean-Alexandre David Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Secretary NameMr Timothy David Richards
NationalityBritish
StatusClosed
Appointed17 December 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Tenterden Street
London
W1S 1TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteastonrose.co.uk
Telephone020 77345334
Telephone regionLondon

Location

Registered Address4 Tenterden Street
London
W1S 1TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Richard Coulling
25.00%
Ordinary
1 at £1Jean Alexandre David Williams
25.00%
Ordinary
1 at £1Kenneth William Morgan
25.00%
Ordinary
1 at £1Timothy David Richards
25.00%
Ordinary

Accounts

Latest Accounts24 January 2022 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
10 March 2023Application to strike the company off the register (1 page)
24 February 2023Termination of appointment of James Richard Coulling as a director on 18 February 2023 (1 page)
24 February 2023Termination of appointment of Timothy David Richards as a director on 18 February 2023 (1 page)
21 February 2023Termination of appointment of Kenneth William Morgan as a director on 16 February 2023 (1 page)
21 February 2023Termination of appointment of Timothy David Richards as a secretary on 16 February 2023 (1 page)
8 December 2022Company name changed aston rose LIMITED\certificate issued on 08/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-03
(3 pages)
21 October 2022Accounts for a dormant company made up to 24 January 2022 (2 pages)
20 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 January 2021Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 19 January 2021 (1 page)
4 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 August 2019Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 22 August 2019 (1 page)
17 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
31 May 2018Director's details changed for Mr Kenneth William Morgan on 30 May 2018 (2 pages)
30 May 2018Director's details changed for Mr Kenneth William Morgan on 30 May 2018 (2 pages)
30 May 2018Secretary's details changed for Mr Timothy David Richards on 30 May 2018 (1 page)
30 May 2018Director's details changed for Mr Timothy David Richards on 30 May 2018 (2 pages)
16 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(6 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(6 pages)
7 August 2015Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages)
7 August 2015Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages)
4 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(6 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(6 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 May 2014Registered office address changed from St Albans House Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from St Albans House Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row Mayfair London W1K 6DH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from St Albans House Haymarket London SW1Y 4QX England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row Mayfair London W1K 6DH on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 35C North Row Mayfair London W1K 6DH on 8 May 2014 (1 page)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(6 pages)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
22 February 2013Director's details changed for Mr James Richard Coulling on 22 February 2013 (2 pages)
22 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
22 February 2013Director's details changed for Mr James Richard Coulling on 22 February 2013 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
19 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
19 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2010 (5 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
19 January 2011Director's details changed for James Richard Coulling on 17 December 2010 (2 pages)
19 January 2011Director's details changed for James Richard Coulling on 17 December 2010 (2 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
22 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Kenneth William Morgan on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Jean-Alexandre David Williams on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Timothy David Richards on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Timothy David Richards on 13 January 2010 (2 pages)
13 January 2010Director's details changed for James Richard Coulling on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Kenneth William Morgan on 13 January 2010 (2 pages)
13 January 2010Director's details changed for James Richard Coulling on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Jean-Alexandre David Williams on 13 January 2010 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 March 2009Return made up to 17/12/08; full list of members (5 pages)
3 March 2009Return made up to 17/12/08; full list of members (5 pages)
2 January 2008Return made up to 17/12/07; full list of members (3 pages)
2 January 2008Return made up to 17/12/07; full list of members (3 pages)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 February 2007Return made up to 17/12/06; full list of members (3 pages)
20 February 2007Return made up to 17/12/06; full list of members (3 pages)
8 February 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2006Return made up to 17/12/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 January 2005Return made up to 17/12/04; full list of members (9 pages)
28 January 2005Return made up to 17/12/04; full list of members (9 pages)
16 February 2004Return made up to 17/12/03; full list of members (9 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 February 2004Return made up to 17/12/03; full list of members (9 pages)
20 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
20 June 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
3 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2002Ad 21/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 March 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
20 March 2002Ad 21/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 March 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
17 December 2001Incorporation (15 pages)
17 December 2001Incorporation (15 pages)