Company NameAshram Siddow Limited
Company StatusDissolved
Company Number06542105
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Hugo Woddis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence Address120 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameMrs Sarah Woddis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 Stanley Road
Teddington
Middlesex
TW11 8TX
Secretary NameMr Hugo Woddis
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Stanley Road
Teddington
Middlesex
TW11 8TX

Location

Registered Address120 Stanley Road
Teddington
Middlesex
TW11 8TX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£27,104
Gross Profit£26,218

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 April 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
26 March 2010Director's details changed for Mr Hugo Woddis on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(5 pages)
26 March 2010Director's details changed for Mrs Sarah Woddis on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 100
(5 pages)
26 March 2010Director's details changed for Mr Hugo Woddis on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Sarah Woddis on 26 March 2010 (2 pages)
22 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
22 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
26 February 2010Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED United Kingdom on 26 February 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
8 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
28 April 2009Return made up to 25/03/09; full list of members (4 pages)
28 April 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2008Incorporation (17 pages)
25 March 2008Incorporation (17 pages)