Ashley Green
Buckinghamshire
HP5 3PQ
Secretary Name | Beatrice Elizabeth McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 19 Thatch Leach Chadderton Oldham Lancashire OL9 9QX |
Director Name | Ms Ann Margaret McGuire |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 August 2008) |
Role | Film And Media Producer |
Country of Residence | England |
Correspondence Address | 3 The Cottage Mentmore Bedfordshire LU7 0QG |
Secretary Name | Ms Beatrice Elizabeth McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Thatch Leach Chadderton Oldham Lancashire OL9 9QX |
Director Name | Ms Beatrice Elizabeth McGuire |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Thatch Leach Chadderton Oldham Lancashire OL9 9QX |
Secretary Name | Ms Ann Margaret McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Media |
Country of Residence | England |
Correspondence Address | 3 The Cottage Mentmore Bedfordshire LU7 0QG |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,358 |
Cash | £730 |
Current Liabilities | £33,944 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Termination of appointment of Beatrice Mcguire as a director (2 pages) |
1 April 2010 | Appointment of Beatrice Elizabeth Mcguire as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Ann Mcguire as a secretary (2 pages) |
1 April 2010 | Appointment of Beatrice Elizabeth Mcguire as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Ann Mcguire as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Beatrice Mcguire as a director (2 pages) |
1 April 2010 | Appointment of Ann Margaret Mcguire as a director (3 pages) |
1 April 2010 | Appointment of Ann Margaret Mcguire as a director (3 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2008 | Director appointed beatrice mcguire (2 pages) |
2 September 2008 | Secretary appointed ann mcguire (2 pages) |
2 September 2008 | Appointment terminated director ann mcguire (1 page) |
2 September 2008 | Appointment Terminated Secretary beatrice mcguire (1 page) |
2 September 2008 | Secretary appointed ann mcguire (2 pages) |
2 September 2008 | Director appointed beatrice mcguire (2 pages) |
2 September 2008 | Appointment Terminated Director ann mcguire (1 page) |
2 September 2008 | Appointment terminated secretary beatrice mcguire (1 page) |
19 August 2008 | Director's change of particulars / ann mcguire / 19/08/2008 (1 page) |
19 August 2008 | Director's Change of Particulars / ann mcguire / 19/08/2008 / HouseName/Number was: the lodge, now: 3; Street was: greenacres, now: the cottages; Area was: chesham road, now: ; Post Town was: ashley green, now: mentmore; Post Code was: HP5 3PQ, now: LU7 oqg (1 page) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
17 June 2008 | Director's change of particulars / ann mcguire / 03/06/2008 (1 page) |
17 June 2008 | Director's Change of Particulars / ann mcguire / 03/06/2008 / HouseName/Number was: , now: the lodge; Street was: 3 the cottage, now: greenacres; Area was: , now: chesham road; Post Town was: mentmore, now: ashley green; Region was: bedfordshire, now: buckinghamshire; Post Code was: LU7 0QG, now: HP5 3PQ (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
2 December 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 179 great portland street london W1W 5LS (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 179 great portland street london W1W 5LS (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 October 2005 | Memorandum and Articles of Association (18 pages) |
4 October 2005 | Memorandum and Articles of Association (18 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
14 September 2005 | Company name changed finlaw 492 LIMITED\certificate issued on 14/09/05 (2 pages) |
14 September 2005 | Company name changed finlaw 492 LIMITED\certificate issued on 14/09/05 (2 pages) |
19 July 2005 | Incorporation (23 pages) |