Company NameAshstone Partners (UK) Limited
Company StatusDissolved
Company Number09638406
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Murtala Kolawole Alabi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hay Hill
London
W1J 8NR
Director NameMr Nicholas Bettany
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hay Hill
London
W1J 8NR
Director NameMr Andrew Piers Hewage Talalla
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2016(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St. Loo Avenue
London
SW3 5TJ

Location

Registered Address12 Hay Hill
London
W1J 8NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
7 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
9 July 2016Termination of appointment of Andrew Piers Hewage Talalla as a director on 8 July 2016 (1 page)
9 July 2016Termination of appointment of Nicholas Bettany as a director on 8 July 2016 (1 page)
9 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1,000
(6 pages)
9 July 2016Termination of appointment of Andrew Piers Hewage Talalla as a director on 8 July 2016 (1 page)
9 July 2016Termination of appointment of Nicholas Bettany as a director on 8 July 2016 (1 page)
9 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1,000
(6 pages)
4 January 2016Appointment of Mr Andrew Piers Hewage Talalla as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Andrew Piers Hewage Talalla as a director on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Kola Alabi on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Kola Alabi on 4 January 2016 (2 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)