ASHELFORD MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASHELFORD MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03715873

Incorporation date

18/02/1999

Size

-

Contacts

Registered address

Registered address

C/O M J HOGAN, 19 Cadogan Gardens, Flat 2, London SW3 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon13/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon18/10/2011
Application to strike the company off the register
dot icon12/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon09/10/2011
Registered office address changed from Suite 379 28 Old Brompton Rd London SW7 3SS on 2011-10-10
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon08/03/2011
Register inspection address has been changed from C/O Michael Hogan 19 Cadogan Gardens Chelsea London England SW3 2RW United Kingdom
dot icon08/03/2011
Director's details changed for Michael John Hogan on 2011-03-09
dot icon16/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/06/2010
First Gazette notice for compulsory strike-off
dot icon18/06/2010
Compulsory strike-off action has been discontinued
dot icon15/06/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/06/2010
Register(s) moved to registered inspection location
dot icon15/06/2010
Register inspection address has been changed
dot icon14/06/2010
Director's details changed for Michael John Hogan on 2010-01-01
dot icon14/09/2009
Total exemption full accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 19/02/09; full list of members
dot icon30/03/2009
Location of register of members
dot icon30/03/2009
Registered office changed on 31/03/2009 from west view house howgrave bedale north yorkshire DL8 2NU
dot icon30/03/2009
Location of debenture register
dot icon30/03/2009
Secretary's Change of Particulars / annette hogan / 14/03/2009 / Title was: , now: mrs; HouseName/Number was: 27A, now: suite 379; Street was: bloomsbury square, now: 28 old brompton rd; Post Code was: WC1A 2NS, now: SW7 3SS
dot icon30/03/2009
Director's Change of Particulars / michael hogan / 14/03/2009 / HouseName/Number was: , now: suite 379; Street was: beechwood house, now: 28 old brompton rd; Area was: iffley turn, now: ; Post Town was: oxford, now: london; Post Code was: OX4 4HW, now: SW7 3SS; Country was: , now: united kingdom
dot icon22/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon30/10/2008
Return made up to 19/02/08; full list of members
dot icon30/10/2008
Location of register of members
dot icon29/10/2008
Secretary's Change of Particulars / annette hogan / 06/07/2008 / HouseName/Number was: , now: 27A; Street was: beechwood house, now: bloomsbury square; Area was: iffley turn, iffley village, now: ; Post Town was: oxford, now: london; Post Code was: OX4 4HW, now: WC1A 2NS; Country was: , now: england; Occupation was: , now: writer
dot icon05/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon24/05/2007
Total exemption full accounts made up to 2006-02-28
dot icon14/05/2007
Return made up to 19/02/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Secretary's particulars changed
dot icon14/05/2007
Location of register of members
dot icon21/05/2006
Return made up to 19/02/06; full list of members
dot icon30/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon05/06/2005
Return made up to 19/02/05; full list of members
dot icon05/06/2005
Location of register of members address changed
dot icon30/05/2005
Director's particulars changed
dot icon30/05/2005
Secretary's particulars changed
dot icon24/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/03/2004
Return made up to 19/02/04; full list of members
dot icon21/03/2004
Secretary's particulars changed;director's particulars changed
dot icon21/03/2004
Location of register of members address changed
dot icon27/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/02/2003
Return made up to 19/02/03; full list of members
dot icon13/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon25/04/2002
Return made up to 19/02/02; full list of members
dot icon25/04/2002
Secretary's particulars changed
dot icon07/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon01/03/2001
Return made up to 19/02/01; full list of members
dot icon01/03/2001
Location of register of members address changed
dot icon02/11/2000
Accounts for a small company made up to 2000-02-29
dot icon23/03/2000
Return made up to 19/02/00; full list of members
dot icon23/03/2000
Secretary's particulars changed
dot icon23/03/2000
Registered office changed on 24/03/00
dot icon09/03/2000
Ad 22/02/00--------- £ si 2@1=2 £ ic 2/4
dot icon21/02/1999
Secretary resigned
dot icon18/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/1999 - 18/02/1999
99600
Hogan, Annette Michele
Secretary
18/02/1999 - Present
-
Hogan, Michael John
Director
18/02/1999 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHELFORD MANAGEMENT SERVICES LIMITED

ASHELFORD MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/02/1999 with the registered office located at C/O M J HOGAN, 19 Cadogan Gardens, Flat 2, London SW3 2RW. 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 ASHELFORD MANAGEMENT SERVICES LIMITED?

toggle

ASHELFORD MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 18/02/1999 and dissolved on 13/02/2012.

Where is ASHELFORD MANAGEMENT SERVICES LIMITED located?

toggle

ASHELFORD MANAGEMENT SERVICES LIMITED is registered at C/O M J HOGAN, 19 Cadogan Gardens, Flat 2, London SW3 2RW.

What does ASHELFORD MANAGEMENT SERVICES LIMITED do?

toggle

ASHELFORD MANAGEMENT SERVICES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for ASHELFORD MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 13/02/2012: Final Gazette dissolved via voluntary strike-off.