Company NameAghansillagh Developments
Company StatusDissolved
Company Number05003858
CategoryPrivate Unlimited Company
Incorporation Date24 December 2003(20 years, 4 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 September 2006)
RoleChartered Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (closed 26 September 2006)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2004(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
23 January 2006Re-registration of Memorandum and Articles (11 pages)
23 January 2006Application for reregistration from LTD to UNLTD (2 pages)
23 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 January 2006Certificate of re-registration from Limited to Unlimited (1 page)
23 January 2006Members' assent for rereg from LTD to UNLTD (1 page)
23 January 2006Declaration of assent for reregistration to UNLTD (1 page)
29 November 2005Director resigned (1 page)
10 November 2005Director's particulars changed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
28 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
20 December 2004New director appointed (8 pages)
30 October 2004Ad 24/12/03--------- £ si [email protected] (2 pages)
6 January 2004New director appointed (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)