CNC ASHFORD LIMITED

Register to unlock more data on OkredoRegister

CNC ASHFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03979680

Incorporation date

24/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor, The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon29/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2016
First Gazette notice for voluntary strike-off
dot icon31/12/2015
Application to strike the company off the register
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Statement of capital on 2014-07-09
dot icon09/07/2014
Statement by directors
dot icon09/07/2014
Solvency statement dated 20/06/14
dot icon09/07/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Carl Grint as a director
dot icon13/05/2013
Auditor's resignation
dot icon26/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Steven Griffiths as a director
dot icon08/10/2012
Termination of appointment of Jennifer Corfield as a director
dot icon08/10/2012
Termination of appointment of Jennifer Corfield as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mrs Marie Annick Avis on 2010-04-30
dot icon05/05/2011
Secretary's details changed for Mrs Marie Annick Avis on 2010-04-30
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon12/05/2010
Director's details changed for Steven William Griffiths on 2010-04-25
dot icon12/05/2010
Director's details changed for Marie Annick Avis on 2010-04-25
dot icon12/05/2010
Director's details changed for Mr Justin James Kingdon on 2010-04-25
dot icon22/01/2010
Certificate of change of name
dot icon08/01/2010
Resolutions
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Director appointed jennifer mary corfield
dot icon29/04/2009
Return made up to 25/04/09; full list of members
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Location of debenture register
dot icon29/04/2009
Registered office changed on 29/04/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD
dot icon28/04/2009
Director's change of particulars / justin kingdon / 01/12/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 25/04/08; full list of members; amend
dot icon28/04/2008
Return made up to 25/04/08; full list of members
dot icon22/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon17/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon05/12/2007
Certificate of change of name
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD
dot icon19/09/2007
Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH
dot icon02/05/2007
Return made up to 25/04/07; full list of members
dot icon13/03/2007
Full accounts made up to 2006-12-31
dot icon08/08/2006
Director resigned
dot icon07/08/2006
Director resigned
dot icon30/05/2006
Director resigned
dot icon10/05/2006
Return made up to 25/04/06; full list of members
dot icon27/03/2006
Full accounts made up to 2005-12-31
dot icon26/04/2005
Return made up to 25/04/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-12-31
dot icon21/05/2004
Return made up to 25/04/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 25/04/03; full list of members
dot icon08/03/2003
Return made up to 25/04/02; full list of members; amend
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon30/04/2002
Return made up to 25/04/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon28/02/2002
Full accounts made up to 2001-04-21
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Secretary resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
Director resigned
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Return made up to 25/04/01; full list of members
dot icon03/05/2001
Registered office changed on 03/05/01 from: 1 saint pauls churchyard london EC4M 8SH
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Ad 10/04/01--------- £ si [email protected]=999 £ ic 1/1000
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
S-div 10/04/01
dot icon03/05/2001
Accounting reference date shortened from 21/04/02 to 31/12/01
dot icon30/04/2001
Accounting reference date shortened from 30/04/01 to 21/04/01
dot icon11/10/2000
Certificate of change of name
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon18/05/2000
Secretary resigned
dot icon18/05/2000
Director resigned
dot icon25/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/04/2000 - 15/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/04/2000 - 15/05/2000
43699
Locker, Robert John
Director
09/04/2001 - Present
128
Griffiths, Steven William
Director
07/01/2008 - 29/06/2012
7
Brierley, Christopher John
Director
05/10/2000 - 09/04/2001
3

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 CNC ASHFORD LIMITED

CNC ASHFORD LIMITED is an(a) Dissolved company incorporated on 24/04/2000 with the registered office located at 2nd Floor, The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD. There are currently 4 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 CNC ASHFORD LIMITED?

toggle

CNC ASHFORD LIMITED is currently Dissolved. It was registered on 24/04/2000 and dissolved on 28/03/2016.

Where is CNC ASHFORD LIMITED located?

toggle

CNC ASHFORD LIMITED is registered at 2nd Floor, The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD.

What does CNC ASHFORD LIMITED do?

toggle

CNC ASHFORD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CNC ASHFORD LIMITED?

toggle

The latest filing was on 29/03/2016: Final Gazette dissolved via voluntary strike-off.