ASHBROOK FINANCE LTD

Register to unlock more data on OkredoRegister

ASHBROOK FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07096430

Incorporation date

05/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

63/66 Hatton Garden, Fifth Floor, Suite 23, London EC1N 8LECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2009)
dot icon02/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
Voluntary strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for voluntary strike-off
dot icon24/11/2020
Application to strike the company off the register
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Mr Jumber Simoni Samkharadze on 2020-06-16
dot icon16/06/2020
Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-06-16
dot icon03/03/2020
Compulsory strike-off action has been discontinued
dot icon02/03/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/06/2019
Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 2019-06-20
dot icon14/01/2019
Confirmation statement made on 2018-12-05 with updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/03/2018
Appointment of Mr Jumber Simoni Samkharadze as a director on 2018-03-07
dot icon28/03/2018
Termination of appointment of Petros Petri as a director on 2018-03-07
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon02/10/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 15 Stopher House Webber Street London SE1 0RE on 2017-03-15
dot icon02/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon16/12/2016
Director's details changed for Petros Petri on 2016-12-15
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon26/06/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 2014-08-07
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon16/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Appointment of Petros Petri as a director
dot icon18/05/2012
Termination of appointment of Ruth Kirwan as a director
dot icon25/04/2012
Compulsory strike-off action has been discontinued
dot icon24/04/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon16/01/2010
Resolutions
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-05
dot icon11/01/2010
Termination of appointment of Shirley Mwanje as a director
dot icon11/01/2010
Appointment of Ruth Kirwan as a director
dot icon11/01/2010
Termination of appointment of Corporate Directors Limited as a director
dot icon05/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mwanje, Shirley
Director
05/12/2009 - 11/01/2010
106
CORPORATE DIRECTORS LIMITED
Corporate Director
05/12/2009 - 05/12/2009
230
CORPORATE SECRETARIES LIMITED
Corporate Secretary
05/12/2009 - 10/06/2015
284
Kirwan, Ruth
Director
05/12/2009 - 16/05/2012
14
Samkharadze, Jumber Simoni
Director
07/03/2018 - Present
6

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHBROOK FINANCE LTD

ASHBROOK FINANCE LTD is an(a) Dissolved company incorporated on 05/12/2009 with the registered office located at 63/66 Hatton Garden, Fifth Floor, Suite 23, London EC1N 8LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBROOK FINANCE LTD?

toggle

ASHBROOK FINANCE LTD is currently Dissolved. It was registered on 05/12/2009 and dissolved on 02/08/2022.

Where is ASHBROOK FINANCE LTD located?

toggle

ASHBROOK FINANCE LTD is registered at 63/66 Hatton Garden, Fifth Floor, Suite 23, London EC1N 8LE.

What does ASHBROOK FINANCE LTD do?

toggle

ASHBROOK FINANCE LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASHBROOK FINANCE LTD?

toggle

The latest filing was on 02/08/2022: Final Gazette dissolved via voluntary strike-off.