THE GEOFF ASHCROFT COMMUNITY

St Mary's Church Hall 71 Johnson Street St Mary's Church Hall 71 Johnson Street, London, E1 0AQ, United Kingdom
StatusDISSOLVED
Company No.05712045
Category
Incorporated16 Feb 2006
Age18 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 years, 2 months, 21 days

SUMMARY

THE GEOFF ASHCROFT COMMUNITY is an dissolved with number 05712045. It was incorporated 18 years, 3 months, 15 days ago, on 16 February 2006 and it was dissolved 12 years, 2 months, 21 days ago, on 13 March 2012. The company address is St Mary's Church Hall 71 Johnson Street St Mary's Church Hall 71 Johnson Street, London, E1 0AQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Mar 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Apr 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Stallard

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Kainth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Ms Kamal Kainth

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kamal Kainth

Change date: 2010-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Katheryn Mary Copsey

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kamal Kainth

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr John Duncan Burns

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Reverend Karen Stallard

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Marie Natalie Larvin

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 01 Jul 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-07-01

Officer name: Kamal Kainth

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 21/08/2009 from 20 garnet street london E1W 3QT

Documents

View document PDF

Accounts amended with made up date

Date: 04 Aug 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 16 Apr 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/02/09

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr john duncan burns

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director thomas lunt

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary lois collings

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr john duncan burns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed lois hilary collings

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary janet townsend

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/02/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/02/07

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC SURVEYORS LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:07764003
Status:ACTIVE
Category:Private Limited Company
Number:CE009301
Status:ACTIVE
Category:Charitable Incorporated Organisation

DUSK 2 DAWN PROMOTIONS LTD

FLAT 7 FLAT 7,LONDON,W12 0NP

Number:11406113
Status:ACTIVE
Category:Private Limited Company

PRESSFINDERS LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:04995516
Status:ACTIVE
Category:Private Limited Company

PURLEY ISLAND SITE MANAGEMENT COMPANY LIMITED

34 MARGERY STREET,LONDON,WC1X 0JJ

Number:09883493
Status:ACTIVE
Category:Private Limited Company

ROSA SAFETY AND RISK SERVICES LIMITED

ROWAN HOUSE DELAMARE ROAD,WALTHAM CROSS,EN8 9SP

Number:10107289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source