Ashley Heath
Ringwood
Hampshire
BH24 2HS
Director Name | Mr Adam Jaffer |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cornelia Road Bournemouth Dorset BH10 4FG |
Director Name | Abdul Jaffer Discretionary Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 15 St Leonards Way Ashley Heath Ringwood Hampshire BH24 2HS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | www.avonleanursinghome.co.uk/ |
---|---|
Telephone | 01305 776094 |
Telephone region | Dorchester |
Registered Address | Begbies Traynor (Central) Llp 31 St 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 | £1,145,776 |
Gross Profit | £501,192 |
Net Worth | -£571,370 |
Cash | £25,470 |
Current Liabilities | £270,253 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2016 | Final Gazette dissolved following liquidation (1 page) |
21 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2016 | Notice of move from Administration to Dissolution on 12 April 2016 (30 pages) |
21 April 2016 | Notice of move from Administration to Dissolution on 12 April 2016 (30 pages) |
16 November 2015 | Administrator's progress report to 14 October 2015 (29 pages) |
16 November 2015 | Administrator's progress report to 14 October 2015 (29 pages) |
19 June 2015 | Notice of deemed approval of proposals (1 page) |
19 June 2015 | Notice of deemed approval of proposals (1 page) |
11 June 2015 | Statement of affairs with form 2.14B/2.15B (20 pages) |
11 June 2015 | Statement of affairs with form 2.14B/2.15B (20 pages) |
10 June 2015 | Statement of administrator's proposal (57 pages) |
10 June 2015 | Statement of administrator's proposal (57 pages) |
17 May 2015 | Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to 31 st Floor 40 Bank Street London E14 5NR on 17 May 2015 (2 pages) |
17 May 2015 | Registered office address changed from Sequoia House 398a Ringwood Road Ferndown Dorset BH22 9AU to 31 st Floor 40 Bank Street London E14 5NR on 17 May 2015 (2 pages) |
29 April 2015 | Appointment of an administrator (1 page) |
29 April 2015 | Appointment of an administrator (1 page) |
5 March 2015 | Accounts for a small company made up to 31 December 2013 (11 pages) |
5 March 2015 | Accounts for a small company made up to 31 December 2013 (11 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT on 25 August 2010 (1 page) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
2 March 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
25 February 2010 | Termination of appointment of Abdul Jaffer Discretionary Trust as a director (1 page) |
25 February 2010 | Termination of appointment of Abdul Jaffer Discretionary Trust as a director (1 page) |
7 September 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
7 September 2009 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
28 August 2009 | Memorandum and Articles of Association (10 pages) |
28 August 2009 | Memorandum and Articles of Association (10 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
27 August 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
27 August 2009 | Secretary appointed jl nominees two LIMITED (1 page) |
30 July 2009 | Incorporation (14 pages) |
30 July 2009 | Incorporation (14 pages) |