Company NameHappy Ashley Limited
Company StatusDissolved
Company Number09121932
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Ashley Catherine Williams
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Evering Road
Hackney
London
E5 8AL

Location

Registered Address245 Evering Road
Hackney
London
E5 8AL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2018Change of details for Ms Ashley Williams as a person with significant control on 8 August 2018 (2 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 July 2018Registered office address changed from 163 Morning Lane Hackney London E9 6LH England to 245 Evering Road Hackney London E5 8AL on 10 July 2018 (1 page)
10 July 2018Director's details changed for Ms Ashley Catherine Williams on 10 July 2018 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 163 Morning Lane Hackney London E9 6LH on 2 July 2018 (1 page)
24 November 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
24 November 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 June 2016Director's details changed for Ms Ashley Catherine Williams on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Ms Ashley Catherine Williams on 21 June 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)