Ash And Co Enterprises Limited
Private Limited Company
Ash And Co Enterprises Limited
4 Mayer House
Chatham Place
Reading
RG1 7AN
Company Name | Ash And Co Enterprises Limited |
---|
Company Status | Dissolved 2014 |
---|
Company Number | 06897432 |
---|
Incorporation Date | 6 May 2009 |
---|
Dissolution Date | 23 December 2014 (active for 5 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Specialised In The Sale of Other Particular Products |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 May |
---|
Latest Return | 6 May 2014 (9 years, 12 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 4 Mayer House Chatham Place Reading RG1 7AN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Reading East |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Reading |
---|
Accounts Year End | 31 May |
---|
Category | Dormant |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 6 May 2014 (9 years, 12 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5118) | Agents in particular products |
---|
SIC 2007 (46180) | Agents specialised in the sale of other particular products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
9 September 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 August 2014 | Application to strike the company off the register | 3 pages |
---|
31 May 2014 | Registered office address changed from 5 Millard Terrace, Heathway Dagenham Essex RM10 8RF United Kingdom on 31 May 2014 | 1 page |
---|
31 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-31 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—