Company NameAsh Bar Ltd
Company StatusDissolved
Company Number05858367
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Shrayesh Patel
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Heber Road
London
NW2 6AB
Director NameMr Shrayesh Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 23 August 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address51 Heber Road
London
NW2 6AB
Director NameMs Vaishali Patel
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Belmont Circle
Belmont Circle, Kenton Lane
Harrow
Middlesex
HA3 8RF
Director NameMs Vaishali Patel
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address51 Heber Road
Cricklewood
London
NW2 6AB

Location

Registered Address28 Belmont Circle
Belmont Circle, Kenton Lane
Harrow
Middlesex
HA3 8RF
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

50 at £1Vaishali Patel
50.00%
Ordinary
5 at £1Shreyas Patel
5.00%
Ordinary
45 at £1Ragini Patel
45.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 July 2006Delivered on: 25 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
23 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 September 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from 51 Heber Road, Cricklewood London Cricklewood NW2 6AB on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 51 Heber Road, Cricklewood London Cricklewood NW2 6AB on 4 August 2011 (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
11 March 2011Administrative restoration application (3 pages)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 27 June 2009 with a full list of shareholders (4 pages)
10 November 2009Appointment of Ms Vaishali Patel as a director (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 August 2009Appointment terminated director vaishali patel (1 page)
20 July 2009Director and secretary's change of particulars / shrayesh patel / 17/07/2009 (1 page)
9 March 2009Director appointed mr shreyash patel (1 page)
19 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 September 2008Return made up to 27/06/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 August 2007Return made up to 27/06/07; full list of members (2 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Incorporation (15 pages)