Company NameAsk The Developer Limited
Company StatusDissolved
Company Number05375487
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMrs Suzanne Michelle Gibbs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address83 Nine Elms Avenue
Cowley
Middlesex
UB8 3TL
Director NameMrs Lorraine Mary Mc Mahon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Fairway Avenue
West Drayton
Uxbridge
Middlesex
UB7 7AN
Director NameMichael Joseph Mc Mahon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Fairway Avenue
West Drayton
Uxbridge
Middlesex
UB7 7AN
Secretary NameMrs Suzanne Michelle Gibbs
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Nine Elms Avenue
Cowley
Middlesex
UB8 3TL
Director NameMrs Kimberly Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleBusiness Growth Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Heron
Aylesbury
Buckinghamshire
HP19 0FE

Location

Registered Address46 Fairway Avenue
West Drayton
Uxbridge
Middlesex
UB7 7AN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

250 at £1Lorraine Mary Mcmohan
27.78%
Ordinary
250 at £1Michael Joseph Mcmohan
27.78%
Ordinary
200 at £1Kimberly Brown
22.22%
Ordinary
200 at £1Suzanne Michelle Gibbs
22.22%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (3 pages)
12 February 2013Application to strike the company off the register (3 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 900
(6 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 900
(6 pages)
28 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 February 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
28 March 2010Secretary's details changed for Suzanne Michelle Gibbs on 27 March 2010 (1 page)
28 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 March 2010Director's details changed for Michael Joseph Mc Mahon on 27 March 2010 (2 pages)
28 March 2010Director's details changed for Michael Joseph Mc Mahon on 27 March 2010 (2 pages)
28 March 2010Director's details changed for Lorraine Mary Mc Mahon on 27 March 2010 (2 pages)
28 March 2010Director's details changed for Lorraine Mary Mc Mahon on 27 March 2010 (2 pages)
28 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 March 2010Secretary's details changed for Suzanne Michelle Gibbs on 27 March 2010 (1 page)
28 March 2010Director's details changed for Mrs Suzanne Michelle Gibbs on 27 March 2010 (2 pages)
28 March 2010Director's details changed for Mrs Suzanne Michelle Gibbs on 27 March 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
5 May 2008Accounts made up to 28 February 2008 (2 pages)
5 May 2008Return made up to 24/02/08; full list of members (4 pages)
5 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
5 May 2008Return made up to 24/02/08; full list of members (4 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 November 2007Accounts made up to 28 February 2007 (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 24/02/07; full list of members (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 24/02/07; full list of members (3 pages)
27 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
27 November 2006Accounts made up to 28 February 2006 (2 pages)
11 May 2006Return made up to 24/02/06; full list of members (8 pages)
11 May 2006Return made up to 24/02/06; full list of members (8 pages)
19 September 2005Registered office changed on 19/09/05 from: 4 dunedin way hayes middlesex UB4 9LG (1 page)
19 September 2005Registered office changed on 19/09/05 from: 4 dunedin way hayes middlesex UB4 9LG (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
24 February 2005Incorporation (14 pages)
24 February 2005Incorporation (14 pages)