London
W1F 7LU
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Atle Willems |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2011) |
Role | Finance Director |
Correspondence Address | 33 Ferron Road London E5 8DN |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
9.7k at £0.01 | Neil Alastair Ashton 97.00% Ordinary |
---|---|
300 at £0.01 | Lucy Harris 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,076,634 |
Cash | £1,033 |
Current Liabilities | £1,091,498 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2018 | Completion of winding up (1 page) |
3 March 2017 | Order of court to wind up (2 pages) |
3 March 2017 | Order of court to wind up (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 March 2015 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
12 November 2013 | Company name changed the ashton partnership LIMITED\certificate issued on 12/11/13
|
12 November 2013 | Company name changed the ashton partnership LIMITED\certificate issued on 12/11/13
|
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Director's details changed for Mr Neil Alistair Ashton on 1 January 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Neil Alistair Ashton on 1 January 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Neil Alistair Ashton on 1 January 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Termination of appointment of Atle Willems as a director (1 page) |
11 February 2011 | Termination of appointment of Atle Willems as a director (1 page) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Amending 88(2) (2 pages) |
20 October 2008 | Amending 88(2) (2 pages) |
16 October 2008 | Return made up to 25/06/08; full list of members; amend (5 pages) |
16 October 2008 | Return made up to 25/06/08; full list of members; amend (5 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
4 July 2008 | 882 received allotting 99,999 at £0.01 on 05/06/08. issued capital will now be £1,000. (2 pages) |
4 July 2008 | 882 received allotting 99,999 at £0.01 on 05/06/08. issued capital will now be £1,000. (2 pages) |
7 January 2008 | New director appointed (3 pages) |
7 January 2008 | New director appointed (3 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 June 2007 | Incorporation (17 pages) |
25 June 2007 | Incorporation (17 pages) |