London
SW6 4PH
Director Name | Kathleen Mary West |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2007) |
Role | Hotelier |
Correspondence Address | 15 Soverine Vieuw Southend Essex SS1 2UU |
Secretary Name | James Jonathon West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 15 Sovereign Views Southend Essex SS1 2UU |
Director Name | Mrs Anne Osib |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harwood Road Fulham London SW6 4PH |
Secretary Name | Mrs Anne Osib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Harwood Road Fulham London SW6 4PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ashgreen Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,719 |
Cash | £11,178 |
Current Liabilities | £660,728 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 October 2013 | Statement of affairs with form 4.19 (27 pages) |
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
29 October 2013 | Statement of affairs with form 4.19 (27 pages) |
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Registered office address changed from Greenwoods Estate Stock Road Stock Essex CM4 9BE on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from Greenwoods Estate Stock Road Stock Essex CM4 9BE on 10 October 2013 (2 pages) |
4 September 2013 | Termination of appointment of Anne Osib as a director on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a secretary on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a secretary on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a director on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a secretary on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Anne Osib as a director on 4 September 2013 (1 page) |
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
2 August 2012 | (6 pages) |
2 August 2012 | (6 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | (6 pages) |
12 July 2011 | (6 pages) |
30 November 2010 | Company name changed greenwoods hotels LTD\certificate issued on 30/11/10
|
30 November 2010 | Change of name notice (2 pages) |
30 November 2010 | Change of name notice (2 pages) |
30 November 2010 | Company name changed greenwoods hotels LTD\certificate issued on 30/11/10
|
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | (7 pages) |
27 May 2010 | (7 pages) |
27 May 2010 | (7 pages) |
27 May 2010 | (7 pages) |
9 December 2009 | Auditor's resignation (1 page) |
9 December 2009 | Auditor's resignation (1 page) |
2 July 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 01/04/09; full list of members (3 pages) |
18 May 2009 | (7 pages) |
18 May 2009 | (7 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
17 June 2007 | Return made up to 01/04/07; full list of members (7 pages) |
17 June 2007 | Return made up to 01/04/07; full list of members (7 pages) |
3 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
3 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
18 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Resolutions
|
3 February 2007 | Declaration of assistance for shares acquisition (5 pages) |
3 February 2007 | Resolutions
|
3 February 2007 | Director resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
23 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
23 January 2007 | Full accounts made up to 30 September 2006 (18 pages) |
3 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
3 November 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 01/04/06; full list of members
|
1 June 2006 | Return made up to 01/04/06; full list of members
|
15 October 2005 | Particulars of mortgage/charge (7 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Ad 11/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 August 2005 | Ad 11/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
15 June 2005 | Memorandum and Articles of Association (9 pages) |
15 June 2005 | Memorandum and Articles of Association (9 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 2005 | New director appointed (2 pages) |
3 June 2005 | Company name changed phoneswitch LIMITED\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed phoneswitch LIMITED\certificate issued on 03/06/05 (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |