GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED
Overview
| Company Name | GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04381667 |
| 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 GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED located?
| Registered Office Address | 5 Fleet Place EC4M 7RD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of C H Registrars Limited as a secretary on May 24, 2022 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Gillian Mary Villiers De Casanove as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Gillian Mary Villiers De Casanove on Dec 15, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Gillian Mary Villiers De Casanove on Dec 15, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on Jul 27, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Catherine Ann Robertson as a director on Jun 25, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for C H Registrars Limited on Feb 03, 2015 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Feb 28, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C H REGISTRARS LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 39694450001 | ||||||||||
| CRIPPS SECRETARIES LIMITED | Secretary | Seymour House 11-13 Mount Ephraim Road TN1 1EG Tunbride Wells Kent | 72315050005 | |||||||||||
| CLANCY, Richard Simon Muir | Director | Priory Way SG4 9BH Hitchin 9 Herts | United Kingdom | British | 198989760001 | |||||||||
| DENNESS, Russell Kane | Director | Penrose Way Four Marks GU34 5BG Alton 24 Hampshire | England | British | 131684900001 | |||||||||
| ROBERTSON, Catherine Ann | Director | 7 Pepingstraw Close Offham ME19 5PB West Malling Kent | England | British | 47195560001 | |||||||||
| TIMMS, Anthony John | Director | 3 The Old Riding School Leyswood Groombridge TN3 9PH Tunbridge Wells Kent | United Kingdom | British | 1755530002 | |||||||||
| VILLIERS DE CASANOVE, Gillian Mary | Director | Fleet Place EC4M 7RD London 5 England | England | British | 43711960008 | |||||||||
| YALLOP, Andrew William | Director | Byways Fairseat TN15 7LU Sevenoaks Kent | United Kingdom | British | 26841040003 |
Who are the persons with significant control of GREAT ASHBY NEIGHBOURHOOD CAR PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Triple Developments South East Limited | Apr 06, 2016 | Fleet Place EC4M 7RD London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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