Company NameJames Ashdown Development Limited
Company StatusDissolved
Company Number05930738
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 6 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Edwin Ashdown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley
Kent
BR8 7PA
Secretary NameMr Frank Magnus Rupert Thrush
NationalityEnglish
StatusClosed
Appointed03 July 2007(9 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 27 October 2015)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley
Kent
BR8 7PA
Secretary NameGuy Spelman
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAmberley
Long Mill Lane Platt
Sevenoaks
Kent
TN15 8LY

Location

Registered AddressThe Old Barn
Off Wood Street
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

10 at £1James Ashdown
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,614
Cash£3,773
Current Liabilities£15,165

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
2 July 2015Application to strike the company off the register (3 pages)
20 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 10
(3 pages)
20 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 10
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(3 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(3 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
25 July 2011Registered office address changed from the Lodge Darenth Hill Dartford DA2 7QR United Kingdom on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from the Lodge Darenth Hill Dartford DA2 7QR United Kingdom on 25 July 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Director's details changed for James Edwin Ashdown on 1 October 2009 (2 pages)
28 September 2010Director's details changed for James Edwin Ashdown on 1 October 2009 (2 pages)
28 September 2010Registered office address changed from Dorset House 3a Dorset Street Sevenoaks Kent TN13 1LL on 28 September 2010 (1 page)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
28 September 2010Registered office address changed from Dorset House 3a Dorset Street Sevenoaks Kent TN13 1LL on 28 September 2010 (1 page)
28 September 2010Director's details changed for James Edwin Ashdown on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Mr Frank Magnus Rupert Thrush on 1 October 2009 (1 page)
28 September 2010Secretary's details changed for Mr Frank Magnus Rupert Thrush on 1 October 2009 (1 page)
28 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
28 September 2010Secretary's details changed for Mr Frank Magnus Rupert Thrush on 1 October 2009 (1 page)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
27 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
23 March 2009Total exemption full accounts made up to 30 September 2007 (8 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 11/09/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 44 high street new romney kent TN28 8BZ (1 page)
15 October 2008Registered office changed on 15/10/2008 from 44 high street new romney kent TN28 8BZ (1 page)
15 October 2008Return made up to 11/09/08; full list of members (3 pages)
8 October 2007Return made up to 11/09/07; full list of members (2 pages)
8 October 2007Return made up to 11/09/07; full list of members (2 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 22 knotts place sevenoaks kent TN13 1HD (1 page)
23 November 2006Registered office changed on 23/11/06 from: 22 knotts place sevenoaks kent TN13 1HD (1 page)
20 October 2006Particulars of mortgage/charge (11 pages)
20 October 2006Particulars of mortgage/charge (11 pages)
11 September 2006Incorporation (11 pages)
11 September 2006Incorporation (11 pages)