Company NameAshes Licence Ltd
Company StatusDissolved
Company Number05530834
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew James Stradling
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address28 Wolverton Gardens
London
W6 7DY
Secretary NameMr Matthew James Stradling
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wolverton Gardens
London
W6 7DY
Director NameMr Ewan Peter Stradling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Burnthwaite Road
London
SW6 5BQ
Director NameMr Lee Jamie Roberts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Turret Grove
Clapham
London
SW4 0ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41-44 4th Floor
Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2012Application to strike the company off the register (3 pages)
22 June 2012Application to strike the company off the register (3 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(5 pages)
16 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(5 pages)
24 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 November 2009Registered office address changed from 1st Floor 41-44 Great Queen Street London WC2B 5AD on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 1St Floor 41-44 Great Queen Street London WC2B 5AD on 26 November 2009 (1 page)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
4 June 2009Accounts made up to 31 August 2008 (2 pages)
1 October 2008Return made up to 04/09/08; full list of members (3 pages)
1 October 2008Return made up to 04/09/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2008Accounts made up to 31 August 2007 (2 pages)
11 June 2008Registered office changed on 11/06/2008 from c/o bms finance suite 4.05 53 chandos place london WC2N 4HS (1 page)
11 June 2008Registered office changed on 11/06/2008 from c/o bms finance suite 4.05 53 chandos place london WC2N 4HS (1 page)
19 September 2007Return made up to 04/09/07; no change of members (7 pages)
19 September 2007Return made up to 04/09/07; no change of members (7 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 June 2007Accounts made up to 31 August 2006 (1 page)
6 February 2007Registered office changed on 06/02/07 from: c/o scorpio films 36 marshall street london W1F 7EY (1 page)
6 February 2007Registered office changed on 06/02/07 from: c/o scorpio films 36 marshall street london W1F 7EY (1 page)
25 September 2006Return made up to 04/09/06; full list of members (10 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Return made up to 04/09/06; full list of members (10 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
8 August 2005Incorporation (17 pages)
8 August 2005Incorporation (17 pages)