ASHDOWN NATURAL HEALTH CLINIC LIMITED
Overview
| Company Name | ASHDOWN NATURAL HEALTH CLINIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04308510 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASHDOWN NATURAL HEALTH CLINIC LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ASHDOWN NATURAL HEALTH CLINIC LIMITED located?
| Registered Office Address | Lodge Farm Lower South Park South Godstone RH9 8LF Godstone Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHDOWN NATURAL HEALTH CLINIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| PANMARK INVESTMENTS LIMITED | Oct 22, 2001 | Oct 22, 2001 |
What are the latest accounts for ASHDOWN NATURAL HEALTH CLINIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for ASHDOWN NATURAL HEALTH CLINIC LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ASHDOWN NATURAL HEALTH CLINIC LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Christopher Marshall on Jan 01, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * Berkeley House 18 Station Road East Grinstead West Sussex RH19 1DJ* on Jul 26, 2012 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Gillian Marshall on Oct 22, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Marshall on Oct 22, 2009 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 6 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of ASHDOWN NATURAL HEALTH CLINIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSHALL, Christopher Paul | Secretary | 15 Riverside RH18 5HB Forest Row East Sussex | British | 113870860001 | ||||||
| MARSHALL, Christopher Paul | Director | 15 Riverside RH18 5HB Forest Row East Sussex | England | British | 113870860001 | |||||
| MARSHALL, Gillian | Director | 15 Riverside RH18 5HB Forest Row East Sussex | England | British | 113871930001 | |||||
| FARIA, Kenneth Stanley | Secretary | Harvest David Street Meopham DA13 0BT Gravesend Kent | British | 14443780001 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| BARRETT, Rosemary Anne | Director | Lavender Cottage Fords Green TN22 3LL Nutley East Sussex | British | 72183560001 | ||||||
| LEWORTHY, Martin Miles | Director | Lavender Cottage Fords Green TN22 3LL Nutley East Sussex | British | 60036310001 | ||||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0