Company NameAshurst Newco 1 Limited
Company StatusDissolved
Company Number06717895
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 February 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Remus Building 9 Hardwick Street
London
EC1R 4UF
Director NameIan McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 February 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address5 Clement Road
London
SW19 7RJ
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 February 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 February 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address12th Floor
135 Bishopgate
London
EC2M 3UR
Director NameMr Gavin James Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RolePartner
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMiss Nicola McKenzie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 202
417 Wick Lane
London
E3 2JG
Director NameWilliam Robert Cumming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 23 February 2009)
RoleBanker
Correspondence Address67 Riverside Drive Apt 1a
New York
10024

Location

Registered Address12th Floor
135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Lindsey Mcmurray
40.00%
Ordinary
1 at £1Howard Garland
20.00%
Ordinary
1 at £1Ian Mcgillivray
20.00%
Ordinary
1 at £1Mark James Danby
20.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2012Director's details changed for Howard Garland on 19 January 2012 (3 pages)
25 January 2012Director's details changed for Howard Garland on 19 January 2012 (3 pages)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 20 January 2011 (1 page)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 5
(6 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 5
(6 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 5
(6 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Ms Lindsey Mcmurray on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Howard Garland on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mark James Danby on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mark James Danby on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Lindsey Mcmurray on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Howard Garland on 26 October 2009 (2 pages)
22 October 2009Termination of appointment of William Cumming as a director (1 page)
22 October 2009Termination of appointment of William Cumming as a director (1 page)
4 December 2008Appointment Terminated Director gavin gordon (1 page)
4 December 2008Appointment terminated director gavin gordon (1 page)
2 December 2008Director appointed mark danby (4 pages)
2 December 2008Director appointed howard garland (1 page)
2 December 2008Director appointed ian mcgillivray (6 pages)
2 December 2008Director appointed lindsey mcmurray (6 pages)
2 December 2008Ad 25/11/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
2 December 2008Director appointed lindsey mcmurray (6 pages)
2 December 2008Director appointed ian mcgillivray (6 pages)
2 December 2008Director appointed howard garland (1 page)
2 December 2008Director appointed mark danby (4 pages)
2 December 2008Appointment Terminated Director nicola mckenzie (1 page)
2 December 2008Appointment terminated director nicola mckenzie (1 page)
2 December 2008Director appointed william robert cumming (3 pages)
2 December 2008Ad 25/11/08 gbp si 4@1=4 gbp ic 1/5 (2 pages)
2 December 2008Director appointed william robert cumming (3 pages)
7 October 2008Incorporation (18 pages)
7 October 2008Incorporation (18 pages)