Company NameAshbury & Gray Ltd
Company StatusDissolved
Company Number10249979
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMrs Jennifer Ann Coker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm Doddinghurst Road
Doddinghurst
Brentwood
Essex
CM15 0RZ

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 July 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
11 July 2017Notification of John Batchelor as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Notification of Colin Tuson as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Notification of Colin Tuson as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Notification of Peter Tuson as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
11 July 2017Notification of John Batchelor as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Simon Coker as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Notification of Simon Coker as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Notification of Peter Tuson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Colin Tuson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Simon Coker as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Peter Tuson as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Notification of John Batchelor as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 100
(37 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 100
(37 pages)