ASH GAMING LTD

Register to unlock more data on OkredoRegister

ASH GAMING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04070861

Incorporation date

13/09/2000

Size

Full

Contacts

Registered address

Registered address

Midcity Place, 71 High Holborn, London WC1V 6EACopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2000)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon03/10/2024
Amended full accounts made up to 2022-12-31
dot icon30/09/2024
Application to strike the company off the register
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/11/2023
Withdraw the company strike off application
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon09/05/2023
Appointment of Mr Chris Mcginnis as a director on 2022-06-27
dot icon09/05/2023
Termination of appointment of Paul Gilbert as a director on 2023-05-05
dot icon10/02/2023
Confirmation statement made on 2022-09-10 with updates
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon20/07/2022
Application to strike the company off the register
dot icon27/06/2022
Termination of appointment of Jeremy Schlachter as a director on 2022-06-27
dot icon16/05/2022
Statement of capital on 2022-05-16
dot icon16/05/2022
Statement by Directors
dot icon16/05/2022
Solvency Statement dated 29/04/22
dot icon16/05/2022
Resolutions
dot icon03/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon08/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 2019-06-06
dot icon18/10/2018
Registered office address changed from Fourth Floor 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 2018-10-18
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Mr Paul Gilbert as a director on 2018-08-31
dot icon03/09/2018
Termination of appointment of Alexander Lancaster Ambrose as a director on 2018-08-31
dot icon20/04/2018
Director's details changed for Mr Alexander Lancaster Ambrose on 2018-04-18
dot icon05/04/2018
Appointment of Mr Jeremy Schlachter as a director on 2018-03-31
dot icon05/04/2018
Termination of appointment of Daniel Peter Phillips as a director on 2018-03-31
dot icon03/11/2017
Appointment of Mr Daniel Peter Phillips as a director on 2017-10-31
dot icon03/11/2017
Termination of appointment of Andrew Porter as a director on 2017-10-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Christopher Peter James Ash as a director on 2015-02-09
dot icon17/02/2015
Appointment of Mr Brian Moore as a secretary on 2015-02-09
dot icon28/01/2015
Registered office address changed from Foourth Floor, 61 Southwark Street London SE1 0HL England to Fourth Floor 61 Southwark Street London SE1 0HL on 2015-01-28
dot icon19/01/2015
Registered office address changed from Fifth Floor 61 Southwark Street London SE1 0HL to Foourth Floor, 61 Southwark Street London SE1 0HL on 2015-01-19
dot icon11/12/2014
Appointment of Mr Andrew Porter as a director on 2014-12-05
dot icon08/12/2014
Appointment of Mr Alexander Ambrose as a director on 2014-12-05
dot icon08/12/2014
Termination of appointment of Paul Simon Kent Wright as a director on 2014-12-05
dot icon08/12/2014
Termination of appointment of Paul Wright as a secretary on 2014-12-05
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Stephen James Schrier as a director on 2014-07-25
dot icon25/06/2014
Appointment of Mr Paul Simon Kent Wright as a director
dot icon20/06/2014
Termination of appointment of Richard Waddell as a director
dot icon24/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon21/08/2013
Registration of charge 040708610002
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon09/10/2012
Appointment of Mr Paul Wright as a secretary
dot icon09/10/2012
Director's details changed for Mr. Christopher Peter James Ash on 2012-09-13
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Termination of appointment of Antony Gevisser as a director
dot icon19/01/2012
Termination of appointment of Alexander Ambrose as a secretary
dot icon13/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon13/01/2012
Miscellaneous
dot icon13/01/2012
Resolutions
dot icon05/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon05/10/2011
Director's details changed for Christopher Ash on 2011-09-01
dot icon05/10/2011
Termination of appointment of Christopher Ash as a secretary
dot icon22/09/2011
Accounts for a small company made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2010-09-13 with full list of shareholders
dot icon21/04/2011
Accounts for a small company made up to 2010-04-30
dot icon28/03/2011
Appointment of Mr Alexander Lancaster Ambrose as a secretary
dot icon25/01/2011
Appointment of Stephen James Schrier as a director
dot icon24/01/2011
Termination of appointment of Kirsty Ash as a director
dot icon28/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon28/10/2010
Director's details changed for Richard Waddell on 2010-09-13
dot icon28/10/2010
Director's details changed for Kirsty Ash on 2010-09-13
dot icon28/10/2010
Director's details changed for Christopher Ash on 2010-09-13
dot icon15/10/2010
Registered office address changed from , 4-6 Church Road, Burgess Hill, West Sussex, RH15 9AE on 2010-10-15
dot icon15/10/2010
Appointment of Mr Antony James Gevisser as a director
dot icon10/02/2010
Duplicate mortgage certificatecharge no:1
dot icon09/02/2010
Accounts for a small company made up to 2009-04-30
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/10/2009
Return made up to 13/09/09; full list of members
dot icon30/06/2009
Resolutions
dot icon25/11/2008
Return made up to 13/09/08; full list of members
dot icon04/08/2008
Accounts for a small company made up to 2008-04-30
dot icon01/02/2008
Accounts for a small company made up to 2007-04-30
dot icon24/09/2007
Return made up to 13/09/07; full list of members
dot icon03/04/2007
Ad 26/03/07--------- £ si [email protected]=73 £ ic 1091/1164
dot icon22/02/2007
Memorandum and Articles of Association
dot icon13/02/2007
Certificate of change of name
dot icon28/12/2006
Director resigned
dot icon25/10/2006
Return made up to 13/09/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon02/11/2005
New director appointed
dot icon02/11/2005
Return made up to 13/09/05; full list of members
dot icon20/10/2005
New director appointed
dot icon30/09/2005
Ad 09/09/05--------- £ si [email protected]=91 £ ic 1000/1091
dot icon08/09/2005
Nc inc already adjusted 11/08/05
dot icon24/08/2005
Resolutions
dot icon27/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon26/05/2005
Director resigned
dot icon07/10/2004
Div 31/08/04
dot icon16/09/2004
Return made up to 13/09/04; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/05/2004
Accounting reference date shortened from 31/08/04 to 30/04/04
dot icon16/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/10/2003
Return made up to 13/09/03; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon08/11/2002
New director appointed
dot icon09/10/2002
Return made up to 13/09/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-08-31
dot icon21/11/2001
Return made up to 13/09/01; full list of members
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New secretary appointed;new director appointed
dot icon27/09/2000
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon27/09/2000
Ad 13/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon20/09/2000
Registered office changed on 20/09/00 from: 30 aldwick avenue, bognor regis, west sussex PO21 3AQ
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Director resigned
dot icon13/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambrose, Alexander Lancaster
Director
05/12/2014 - 31/08/2018
14
Kirsty Ash
Director
05/10/2005 - 13/01/2011
1
Waddell, Richard
Director
05/10/2005 - 13/06/2014
1
Schlachter, Jeremy
Director
31/03/2018 - 27/06/2022
5
STARTCO LIMITED
Corporate Secretary
13/09/2000 - 13/09/2000
727

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH GAMING LTD

ASH GAMING LTD is an(a) Active company incorporated on 13/09/2000 with the registered office located at Midcity Place, 71 High Holborn, London WC1V 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH GAMING LTD?

toggle

ASH GAMING LTD is currently Active. It was registered on 13/09/2000 .

Where is ASH GAMING LTD located?

toggle

ASH GAMING LTD is registered at Midcity Place, 71 High Holborn, London WC1V 6EA.

What does ASH GAMING LTD do?

toggle

ASH GAMING LTD operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for ASH GAMING LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.