AH DANBURY LTD
Overview
| Company Name | AH DANBURY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08525349 |
| 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 AH DANBURY LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is AH DANBURY LTD located?
| Registered Office Address | Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AH DANBURY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for AH DANBURY LTD?
| 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Miss Kate Minion on Jun 17, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 6 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Holmes on Jun 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Antony John Walters on Mar 27, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Appointment of Mr James Andrew John Hathaway as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Darch as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Holmes on May 01, 2014 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from May 31, 2014 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Hartshorne as a director | 1 pages | TM01 | ||||||||||
Who are the officers of AH DANBURY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINION, Kate | Secretary | Foundry Lane Loosley Row HP27 0NY Princes Risborough Herriotts Buckinghamshire England | 178183460001 | |||||||
| HATHAWAY, James Andrew John | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court Buckinghamshire England | England | British | 129270110001 | |||||
| HOLMES, Jonathan | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court Buckinghamshire England | Northern Ireland | British | 107261280003 | |||||
| WALTERS, Antony John | Director | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court Buckinghamshire England | England | British | 118049310003 | |||||
| DARCH, Richard | Director | Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe 6 England | England | British | 178693100001 | |||||
| HARTSHORNE, David John Morice | Director | Cliveden Office Village Lancaster Road HP12 3YZ High Wycombe 6 England | England | British | 87382740001 |
Who are the persons with significant control of AH DANBURY LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ashley House (Capital Projects) Ltd | Apr 06, 2017 | Wellington Road Cressex Business Park HP12 3PS High Wycombe Unit 1, Barnes Wallis Court 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