Ashlin
Midleton
County Cork
Ireland
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(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 | C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Woodberry Secretarial LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £70,348 |
Cash | £105,921 |
Current Liabilities | £38,650 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2020 | Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 18 September 2020 (1 page) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
1 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
23 February 2018 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Director's details changed for Mr Emmet Patrick O'sullivan on 5 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Emmet Patrick O'sullivan on 5 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Emmet Patrick O'sullivan on 5 November 2015 (2 pages) |
30 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Registered office address changed from 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 8 July 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
9 February 2015 | Registered office address changed from 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN to 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN to 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN to 4 Lord Raglan House St. Leonards Road Windsor Berkshire SL4 3DJ on 9 February 2015 (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Registered office address changed from 7 Ashwood Crescent Ashlin Road Midleton County Cork to 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN on 12 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from 7 Ashwood Crescent Ashlin Road Midleton County Cork to 18 Imperial Place Shoppenhangers Road Maidenhead Berkshire SL6 2GN on 12 August 2014 (2 pages) |
11 July 2014 | Registered office address changed from , Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 11 July 2014 (1 page) |
11 July 2014 | Director's details changed for Mr Emmet Patrick O'sullivan on 18 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr Emmet Patrick O'sullivan on 18 December 2013 (2 pages) |
11 July 2014 | Registered office address changed from , Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB, England to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 11 July 2014 (1 page) |
30 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
30 July 2013 | Appointment of Mr Emmet Patrick O'sullivan as a director (2 pages) |
30 July 2013 | Appointment of Mr Emmet Patrick O'sullivan as a director (2 pages) |
30 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
30 July 2013 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
30 July 2013 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 7 Ashwood Crescent Ashlin Road Midleton County Cork on 30 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|
5 July 2013 | Incorporation Statement of capital on 2013-07-05
|