ASHLEY CENTRE GP LIMITED

Register to unlock more data on OkredoRegister

ASHLEY CENTRE GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840767

Incorporation date

07/09/1999

Size

-

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon30/01/2013
Final Gazette dissolved following liquidation
dot icon30/10/2012
Return of final meeting in a members' voluntary winding up
dot icon09/10/2011
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 2011-10-10
dot icon06/10/2011
Declaration of solvency
dot icon06/10/2011
Resolutions
dot icon05/10/2011
Appointment of a voluntary liquidator
dot icon27/09/2011
Termination of appointment of Kenneth Charles Ford as a director on 2011-09-15
dot icon27/09/2011
Termination of appointment of Xavier Pullen as a director on 2011-09-15
dot icon19/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon17/01/2011
Resolutions
dot icon08/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon31/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-26
dot icon09/11/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Resolutions
dot icon16/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/10/2008
Director appointed charles andrew rover staveley
dot icon30/09/2008
Appointment Terminated Director william sunnucks
dot icon07/09/2008
Return made up to 08/09/08; full list of members
dot icon31/03/2008
Appointment Terminated Director martin barber
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 08/09/07; full list of members
dot icon01/07/2007
Director resigned
dot icon11/03/2007
Director's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 08/09/06; full list of members
dot icon21/09/2006
Director's particulars changed
dot icon26/04/2006
Secretary's particulars changed
dot icon25/09/2005
Return made up to 08/09/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon03/07/2005
Resolutions
dot icon03/07/2005
Resolutions
dot icon03/07/2005
Resolutions
dot icon12/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/03/2005
Director resigned
dot icon24/11/2004
Return made up to 08/09/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/12/2003
Secretary's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon17/09/2003
Return made up to 08/09/03; full list of members
dot icon17/09/2003
Director's particulars changed
dot icon12/01/2003
New director appointed
dot icon24/10/2002
Return made up to 08/09/02; full list of members
dot icon09/10/2002
Director resigned
dot icon22/08/2002
Total exemption full accounts made up to 2001-12-25
dot icon25/04/2002
Director's particulars changed
dot icon09/04/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon13/03/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
Director's particulars changed
dot icon19/02/2002
Director's particulars changed
dot icon19/02/2002
Director's particulars changed
dot icon16/10/2001
Return made up to 08/09/01; full list of members
dot icon12/07/2001
Director's particulars changed
dot icon08/07/2001
Full accounts made up to 2000-12-25
dot icon26/02/2001
Director's particulars changed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/09/2000
Return made up to 08/09/00; full list of members
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
New secretary appointed
dot icon04/01/2000
Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH
dot icon11/10/1999
Particulars of mortgage/charge
dot icon19/09/1999
New director appointed
dot icon19/09/1999
Accounting reference date extended from 30/09/00 to 25/12/00
dot icon16/09/1999
Director resigned
dot icon16/09/1999
Secretary resigned
dot icon16/09/1999
New secretary appointed;new director appointed
dot icon16/09/1999
New director appointed
dot icon16/09/1999
New director appointed
dot icon15/09/1999
Registered office changed on 16/09/99 from: 43 fetter lane london EC4A 1JU
dot icon07/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Martin
Director
01/02/2001 - 30/03/2008
133
Pullen, Xavier
Director
12/09/1999 - 14/09/2011
166
Lewis-Pratt, Andrew
Director
01/02/2001 - 28/06/2007
136
FETTER SECRETARIES LIMITED
Corporate Secretary
07/09/1999 - 12/09/1999
72
FETTER INCORPORATIONS LIMITED
Corporate Director
07/09/1999 - 12/09/1999
66

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 ASHLEY CENTRE GP LIMITED

ASHLEY CENTRE GP LIMITED is an(a) Dissolved company incorporated on 07/09/1999 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 ASHLEY CENTRE GP LIMITED?

toggle

ASHLEY CENTRE GP LIMITED is currently Dissolved. It was registered on 07/09/1999 and dissolved on 30/01/2013.

Where is ASHLEY CENTRE GP LIMITED located?

toggle

ASHLEY CENTRE GP LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does ASHLEY CENTRE GP LIMITED do?

toggle

ASHLEY CENTRE GP LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ASHLEY CENTRE GP LIMITED?

toggle

The latest filing was on 30/01/2013: Final Gazette dissolved following liquidation.