ASHUNDERLY PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 01367324 |
Category | Private Limited Company |
Incorporated | 09 May 1978 |
Age | 46 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2020 |
Years | 4 years, 3 months, 18 days |
SUMMARY
ASHUNDERLY PROPERTIES LIMITED is an dissolved private limited company with number 01367324. It was incorporated 46 years, 7 days ago, on 09 May 1978 and it was dissolved 4 years, 3 months, 18 days ago, on 29 January 2020. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
New address: 1 More London Place London SE1 2AF
Old address: Forum St Pauls 33 Gutter Lane London EC2V 8AS United Kingdom
Change date: 2018-11-27
Documents
Move registers to sail company with new address
Date: 26 Nov 2018
Category: Address
Type: AD03
New address: Forum St Pauls 33 Gutter Lane London EC2V 8AS
Documents
Change sail address company with new address
Date: 26 Nov 2018
Category: Address
Type: AD02
New address: Forum St Pauls 33 Gutter Lane London EC2V 8AS
Documents
Liquidation voluntary declaration of solvency
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Electra Kingsway Holdings Limited
Change date: 2018-07-04
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Address
Type: AD01
New address: Forum St Pauls 33 Gutter Lane London EC2V 8AS
Change date: 2018-07-09
Old address: Forum St Paul’S 33 Gutter Lane London EC2V 8AS England
Documents
Change to a person with significant control
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Electra Kingsway Holdings Limited
Change date: 2018-07-04
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
New address: Forum St Paul’S 33 Gutter Lane London EC2V 8AS
Old address: Forum St Paul’S Forum St Paul’S 33 Gutter Lane London EC2V 8AS EC2V 8AS England
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Old address: Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Change date: 2018-07-04
New address: Forum St Paul’S Forum St Paul’S 33 Gutter Lane London EC2V 8AS EC2V 8AS
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander Kennedy
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Dyke
Documents
Termination secretary company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Dyke
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lewis
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Daryl Ozin
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Philip John Dyke
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Philip John Dyke
Documents
Accounts with accounts type total exemption full
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Resolution
Date: 13 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen ozin / 07/08/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT
Documents
Accounts with accounts type dormant
Date: 09 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 04 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/99; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 18 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/98; full list of members
Documents
Legacy
Date: 02 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/97; full list of members
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 21 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 02/02/96; full list of members
Documents
Legacy
Date: 21 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/95; no change of members
Documents
Accounts with accounts type full
Date: 26 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 24 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/94; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type full
Date: 02 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 16 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/93; no change of members
Documents
Resolution
Date: 22 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 14 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/92; no change of members
Documents
Accounts with accounts type full
Date: 16 Apr 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: 363x
Description: Return made up to 02/02/91; full list of members
Documents
Legacy
Date: 06 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
23/25 QUEEN STREET,COLERAINE,BT52 1BG
Number: | NI630557 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEBAB CORNER (READING) LIMITED
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 11101106 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JUNCTION CLOSE,BOLTON,BL6 5GN
Number: | 08852891 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & ESSEX KENTS FARM KENNELS & CATTERIES LIMITED
KENTS FARM,NORTH WEALD,CM16 6AX
Number: | 04619654 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 NANT TALWG WAY,BARRY,CF62 6LZ
Number: | 07294873 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11245727 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |