ASHTON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ASHTON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03807820

Incorporation date

15/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

27 Kingston Road, London SW19 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the company off the register
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon09/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-07-31
dot icon08/08/2023
Registered office address changed from 32a Mildred Avenue Hayes UB3 1TN England to 27 Kingston Road London SW19 1JX on 2023-08-08
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon28/04/2023
Registered office address changed from 75 Coniston Gardens London NW9 0BA United Kingdom to 32a Mildred Avenue Hayes UB3 1TN on 2023-04-28
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/02/2021
Change of details for Mr Aayoosh Sapra as a person with significant control on 2021-02-12
dot icon12/02/2021
Change of details for Mr Aayoosh Sapra as a person with significant control on 2021-02-12
dot icon08/09/2020
Registered office address changed from 75 75 Coniston Gardens London NW9 0BA United Kingdom to 75 Coniston Gardens London NW9 0BA on 2020-09-08
dot icon24/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon24/07/2020
Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 75 Coniston Gardens London NW9 0BA on 2020-07-24
dot icon17/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon09/05/2017
Micro company accounts made up to 2016-07-30
dot icon06/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/11/2015
Termination of appointment of Sanjeev Sapra as a secretary on 2015-10-30
dot icon02/10/2015
Termination of appointment of Sanjeev Sapra as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Kamlesh Kumari Sapra as a director on 2015-10-02
dot icon15/09/2015
Director's details changed for Mr Aayoosh Sapra on 2015-09-15
dot icon15/09/2015
Appointment of Mr Aayoosh Sapra as a director on 2015-09-14
dot icon31/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon23/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon23/07/2010
Director's details changed for Sanjeev Sapra on 2010-07-15
dot icon23/07/2010
Director's details changed for Kamlesh Kumari Sapra on 2010-07-15
dot icon14/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon15/07/2009
Return made up to 15/07/09; full list of members
dot icon02/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/12/2008
Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon04/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/07/2007
Return made up to 15/07/07; full list of members
dot icon08/08/2006
Return made up to 15/07/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 15/07/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/08/2004
Return made up to 15/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 15/07/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/05/2003
Registered office changed on 09/05/03 from: 290 station road hayes middlesex UB3 4AW
dot icon12/08/2002
Return made up to 15/07/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon20/07/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Return made up to 15/07/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-07-31
dot icon05/09/2000
Return made up to 15/07/00; full list of members
dot icon23/08/2000
Registered office changed on 23/08/00 from: 93 albion road hounslow middlesex TW3 3RS
dot icon17/08/1999
New director appointed
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Registered office changed on 09/08/99 from: 93 albion road hounslow middlesex TW3 3RS
dot icon04/08/1999
Registered office changed on 04/08/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon04/08/1999
Secretary resigned
dot icon04/08/1999
Director resigned
dot icon15/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.85K
-
0.00
-
-
2022
0
3.37K
-
0.00
-
-
2022
0
3.37K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.37K £Descended-12.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
15/07/1999 - 15/07/1999
1577
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
15/07/1999 - 15/07/1999
1577
Sapra, Sanjeev
Director
30/04/2001 - 02/10/2015
-
Sapra, Sanjeev
Secretary
30/04/2001 - 30/10/2015
-
Sapra, Narinder
Secretary
15/07/1999 - 30/04/2001
-

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 ASHTON INTERNATIONAL LIMITED

ASHTON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 15/07/1999 with the registered office located at 27 Kingston Road, London SW19 1JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON INTERNATIONAL LIMITED?

toggle

ASHTON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 15/07/1999 and dissolved on 16/07/2024.

Where is ASHTON INTERNATIONAL LIMITED located?

toggle

ASHTON INTERNATIONAL LIMITED is registered at 27 Kingston Road, London SW19 1JX.

What does ASHTON INTERNATIONAL LIMITED do?

toggle

ASHTON INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASHTON INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.