ASSETTRUST HOUSING LIMITED
Overview
Company Name | ASSETTRUST HOUSING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04725777 |
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 ASSETTRUST HOUSING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ASSETTRUST HOUSING LIMITED located?
Registered Office Address | 400 Capability Green Luton LU1 3AE Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASSETTRUST HOUSING LIMITED?
Company Name | From | Until |
---|---|---|
TUDORGLADE LIMITED | Apr 07, 2003 | Apr 07, 2003 |
What are the latest accounts for ASSETTRUST HOUSING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ASSETTRUST HOUSING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Felicity Elizabeth James on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 26 pages | AA | ||||||||||
Director's details changed for Mr David Alexander Orchin on Nov 26, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Alexander Orchin on Nov 06, 2013 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Chapman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Unwin as a director | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Frank Newell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2009 | 22 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Who are the officers of ASSETTRUST HOUSING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Felicity Elizabeth | Director | Main Road East Boldre SO42 7WT Brockenhurst Manor Bank Cottage Hampshire England | England | British | Coo | 176320010001 | ||||
MACKAY, Giles Patrick Cyril | Director | Boltons Place SW5 0LP London 3 | England | British | Company Director | 57807880003 | ||||
ORCHIN, David Alexander | Director | Chelsea Harbour SW10 0XF London Design Centre East 6th Floor | United Kingdom | British | Director Sales & Marketing | 105699280003 | ||||
COX, Kenneth Geoffrey | Secretary | 3 Spencer Park SW18 2SX London | British | Consultant | 45253390001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
ARTHUR, Richard Andrew | Director | The Garden House 11 Highgate West Hill N6 6JR London | England | British | Consultant | 71058650002 | ||||
CHAPMAN, Peter Stuart | Director | 62 Lansdowne Road W11 2LR London | England | British | Housing Consultant | 12580540001 | ||||
COX, Kenneth Geoffrey | Director | 3 Spencer Park SW18 2SX London | United Kingdom | British | Consultant | 45253390001 | ||||
KERSHAW, Peter John Coombs | Director | Green Court 14 Sandown Avenue KT10 9NT Esher Surrey | Barbados | British | Dir\ | 51322410002 | ||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
MIXTER, Steven Neil | Director | 19 Lawrence Hall End AL7 4FB Welwyn Garden City Hertfordshire | British | Finance Director | 117651950001 | |||||
NEWELL, Frank Anthony | Director | High Wych Lane High Wych CM21 0JP Sawbridgeworth Wychways Hertfordshire | United Kingdom | British | Director | 137988060001 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 | ||||
RICHARDSON, Barbara | Director | 55 Sheen Court TW10 5DF Richmond Surrey | British | Development Director | 114877300001 | |||||
ROSSER, Vivian Howe | Director | 20 Kidmore Road RG4 7LU Reading Berkshire | England | British | Company Director | 102329840001 | ||||
UNWIN, James Brian, Sir | Director | Foxhanger Deepdene Wood RH5 4BG Dorking Surrey | United Kingdom | British | Retired Banker | 92964440001 |
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