VALE ASHDOWN CONTINENTAL LIMITED
Overview
Company Name | VALE ASHDOWN CONTINENTAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05720591 |
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 VALE ASHDOWN CONTINENTAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VALE ASHDOWN CONTINENTAL LIMITED located?
Registered Office Address | Edelman House 1238 High Road Whetstone N20 0LH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VALE ASHDOWN CONTINENTAL LIMITED?
Company Name | From | Until |
---|---|---|
ASHDOWN VALE CONTINENTAL LIMITED | Feb 24, 2006 | Feb 24, 2006 |
What are the latest accounts for VALE ASHDOWN CONTINENTAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for VALE ASHDOWN CONTINENTAL 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 Sep 30, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on Jun 16, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Fuglio Garrard Amandini as a director on Jun 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Aud stat 519 | 1 pages | MISC | ||||||||||
Total exemption small company accounts made up to Oct 01, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Accounts for a small company made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a small company made up to Sep 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Feb 24, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Paul Amandini on Feb 24, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2008 | 9 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts for a small company made up to Sep 30, 2007 | 9 pages | AA | ||||||||||
Who are the officers of VALE ASHDOWN CONTINENTAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONEY-KYRLE, Charles Ernle Robin, Mr. | Secretary | Church Farm House Heddington SN11 0PN Calne Wiltshire | British | 41898550003 | ||||||
MONEY-KYRLE, Charles Ernle Robin, Mr. | Director | Church Farm House Heddington SN11 0PN Calne Wiltshire | United Kingdom | British | Director | 41898550003 | ||||
OLIVER, Robert Adrian | Director | Glebe House Twywell NN14 3AH Kettering Northamptonshire | United Kingdom | British | Chartered Surveyor | 24242390002 | ||||
WILLANS, Christopher Steven | Director | West Streatley House High Street RG8 9HY Streatley On Thames Berkshire | United Kingdom | British | Chartered Surveyor | 141914620001 | ||||
AMANDINI, Paul Fuglio Garrard | Director | 71 Cloncurry Street SW6 6DT London | England | British | Solicitor | 76383420001 |
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