Company NameAshgrove Leasing Limited
Company StatusDissolved
Company Number05474835
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Adrian Charles Gillan
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed10 January 2006(7 months after company formation)
Appointment Duration8 years, 3 months (closed 29 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSutton Place Cottage
Main Street Sutton At Hone
Dartford
Kent
DA4 9HB
Secretary NameUmbercroft Limited (Corporation)
StatusClosed
Appointed17 October 2008(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 29 April 2014)
Correspondence AddressMandeville House Burton End
West Wickham
Cambridge
Cambridgeshire
CB21 4SD
Director NameMichael John Savage
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address1f St Marys Court
La Rue Piette
Castel
Channel Islands
GY5 7AA
Director NameVER Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address11 Adam Close
Cippenham
Slough
Berkshire
SL1 9AP
Secretary NameVER Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address11 Adam Close
Cippenham
Slough
Berkshire
SL1 9AP

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fidentia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,760
Cash£1,401
Current Liabilities£25,161

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Annual return made up to 8 June 2012
Statement of capital on 2012-10-12
  • GBP 1
(13 pages)
12 October 2012Annual return made up to 8 June 2012
Statement of capital on 2012-10-12
  • GBP 1
(13 pages)
12 October 2012Annual return made up to 8 June 2012
Statement of capital on 2012-10-12
  • GBP 1
(13 pages)
24 September 2012Registered office address changed from 2 Kings Keep Beaufort Road Kingston upon Thames Surrey KT1 2HP on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 2 Kings Keep Beaufort Road Kingston upon Thames Surrey KT1 2HP on 24 September 2012 (1 page)
31 August 2012Amended accounts made up to 30 April 2011 (4 pages)
31 August 2012Amended total exemption small company accounts made up to 30 April 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Termination of appointment of Ver Secretaries Limited as a secretary (1 page)
29 September 2010Termination of appointment of Ver Secretaries Limited as a secretary (1 page)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Umbercroft Limited on 8 June 2010 (2 pages)
31 August 2010Secretary's details changed for Ver Secretaries Limited on 8 June 2010 (2 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Umbercroft Limited on 8 June 2010 (2 pages)
31 August 2010Secretary's details changed for Ver Secretaries Limited on 8 June 2010 (2 pages)
31 August 2010Secretary's details changed for Ver Secretaries Limited on 8 June 2010 (2 pages)
31 August 2010Secretary's details changed for Umbercroft Limited on 8 June 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 August 2009Appointment terminated director michael savage (1 page)
17 August 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 August 2009Appointment Terminated Director michael savage (1 page)
17 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 July 2009Secretary appointed umbercroft LIMITED (1 page)
28 July 2009Secretary appointed umbercroft LIMITED (1 page)
24 July 2009Return made up to 08/06/09; full list of members (7 pages)
24 July 2009Return made up to 08/06/09; full list of members (7 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
6 October 2008Return made up to 08/06/08; no change of members (7 pages)
6 October 2008Return made up to 08/06/08; no change of members (7 pages)
5 February 2008Return made up to 08/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2008Return made up to 08/06/07; no change of members (7 pages)
13 July 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 July 2007Accounts made up to 30 April 2006 (2 pages)
17 April 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
17 April 2007Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
12 January 2007Registered office changed on 12/01/07 from: 52-54 gracechurch street london EC3V 0EH (1 page)
12 January 2007Registered office changed on 12/01/07 from: 52-54 gracechurch street london EC3V 0EH (1 page)
9 August 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2006Return made up to 08/06/06; full list of members (7 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
29 September 2005Registered office changed on 29/09/05 from: 47 cedar court st albans hertfordshire AL4 0DL (1 page)
29 September 2005Registered office changed on 29/09/05 from: 47 cedar court st albans hertfordshire AL4 0DL (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
8 June 2005Incorporation (17 pages)