Company NameMartin Ashley Associates Limited
Company StatusDissolved
Company Number08873386
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ashley Martin Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Secretary NameMrs Deborah Anne Smith
StatusClosed
Appointed29 June 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 27 October 2020)
RoleCompany Director
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Deborah Anne Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address135/137 Station Road
Chingford
London
E4 6AG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address135/137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Martin Ashley Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£7,621
Cash£17,233
Current Liabilities£19,585

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Appointment of Mrs Deborah Anne Smith as a director on 1 August 2017 (2 pages)
27 December 2017Appointment of Mrs Deborah Anne Smith as a director on 1 August 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Appointment of Mrs Deborah Anne Smith as a secretary on 29 June 2016 (2 pages)
29 June 2016Appointment of Mrs Deborah Anne Smith as a secretary on 29 June 2016 (2 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 125
(3 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 125
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 125
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 125
(3 pages)
1 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
7 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
4 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
4 February 2014Appointment of Mr Ashley Martin Smith as a director (2 pages)
4 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
4 February 2014Appointment of Mr Ashley Martin Smith as a director (2 pages)
4 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 100
(3 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(36 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(36 pages)