London
NW1 7ED
Director Name | Mr Grant William Sandiford Ashton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Regents Park Terrace London NW1 7ED |
Secretary Name | Grainne Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Regents Park Terrace London NW1 7ED |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 18 Regents Park Terrace London NW1 7ED |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1 at £1 | Grainne Ashton 50.00% Ordinary |
---|---|
1 at £1 | Grant Ashton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,189 |
Cash | £44,951 |
Current Liabilities | £63,567 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (2 pages) |
16 November 2016 | Application to strike the company off the register (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
30 April 2012 | Previous accounting period extended from 30 September 2011 to 31 October 2011 (1 page) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Appointment of Grainne Ashton as a secretary (3 pages) |
28 January 2011 | Appointment of Grainne Ashton as a secretary (3 pages) |
13 December 2010 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages) |
13 December 2010 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (3 pages) |
6 December 2010 | Appointment of Grainne Ashton as a director (3 pages) |
6 December 2010 | Appointment of Grainne Ashton as a director (3 pages) |
6 December 2010 | Appointment of Mr Grant William Sandford Ashton as a director (3 pages) |
6 December 2010 | Appointment of Mr Grant William Sandford Ashton as a director (3 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
24 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 November 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|