London
SW7 1JD
Secretary Name | Orarin Falzon Sant Manduca |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 01 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 2 Ennismore Street London SW7 1JD |
Director Name | Laurence Joseph Pinto |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 1 Laurino Place Bushey Heath Hertfordshire WD23 1QP |
Director Name | Mr Richard Stout |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Investment Managment |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkhurst Road Bexley Kent DA5 1AR |
Director Name | Andrew Francis Thompson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Trader |
Correspondence Address | 129 New Riverhead Roseberry Avenue London EC1R 4UR |
Secretary Name | Dinyar Godrej Bhumgara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 2007) |
Role | Investment Manager |
Correspondence Address | 1 Newmarket Court Goldsmith Way St. Albans Hertfordshire AL3 5LN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | PHS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | City Tower Level 4 40 Basinghall Street London EC2V 5DE |
Registered Address | 38 Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £552,785 |
Gross Profit | £517,810 |
Net Worth | -£198,589 |
Cash | £1,522 |
Current Liabilities | £207,146 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Application for striking-off (1 page) |
27 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
20 April 2007 | Return made up to 18/03/07; full list of members
|
1 April 2007 | Registered office changed on 01/04/07 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 28 st james's square london SW1Y 4JH (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
23 March 2006 | Return made up to 18/03/06; full list of members
|
15 December 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
13 April 2005 | Return made up to 18/03/05; full list of members
|
21 April 2004 | Return made up to 18/03/04; full list of members
|
20 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 6 beauchamp building london EC1N 7SX (1 page) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
24 September 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
30 August 2003 | Return made up to 18/03/03; full list of members
|
17 July 2002 | Director's particulars changed (1 page) |
15 April 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Company name changed ashecastle LIMITED\certificate issued on 22/03/02 (2 pages) |