Ashley Heath
Ringwood
Hampshire
BH24 2HS
Secretary Name | Jeremy Michael Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 29 Jupiter Way Corfe Mullen Wimborne Dorset BH21 3XG |
Director Name | Mr Adam Jaffer |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 23 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cornelia Road Bournemouth Dorset BH10 4FG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,087,231 |
Gross Profit | £287,466 |
Net Worth | £282,488 |
Cash | £34,490 |
Current Liabilities | £575,123 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2016 | Final Gazette dissolved following liquidation (1 page) |
23 February 2016 | Notice of move from Administration to Dissolution on 3 February 2016 (24 pages) |
30 September 2015 | Administrator's progress report to 3 September 2015 (27 pages) |
30 September 2015 | Administrator's progress report to 3 September 2015 (27 pages) |
20 May 2015 | Notice of deemed approval of proposals (1 page) |
20 May 2015 | Notice of deemed approval of proposals (1 page) |
5 May 2015 | Statement of administrator's proposal (44 pages) |
30 March 2015 | Statement of affairs with form 2.14B/2.15B (8 pages) |
18 March 2015 | Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 18 March 2015 (2 pages) |
16 March 2015 | Appointment of an administrator (1 page) |
5 March 2015 | Accounts for a small company made up to 31 December 2013 (11 pages) |
25 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
3 November 2010 | Amended accounts made up to 31 December 2008 (15 pages) |
25 August 2010 | Registered office address changed from 13 Headlands Business Park Ringwood Hampshire BH24 3PB on 25 August 2010 (1 page) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 May 2009 | Director appointed mr adam jaffer (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
21 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Company name changed marlborough house nursing home l imited\certificate issued on 25/06/07 (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Ad 12/04/07-12/04/07 £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 April 2007 | Incorporation (13 pages) |