Company NameThe Ashdown Partnership Limited
Company StatusDissolved
Company Number04969721
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameAshdown Media Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stewart Peter Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown, Vale Of Health
London
NW3 1BB
Secretary NameJacqui Marson
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAshdown
Vale Of Health
London
NW3 1BB
Director NameChettleburghs Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£5,249
Net Worth£4,833
Cash£5,301
Current Liabilities£470

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
5 April 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
17 December 2004Return made up to 19/11/04; full list of members (6 pages)
28 January 2004Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2004New secretary appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (3 pages)
13 January 2004Registered office changed on 13/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 November 2003Company name changed ashdown media LTD.\certificate issued on 24/11/03 (2 pages)