About

Registered Number: 06023149
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2015 (8 years and 8 months ago)
Registered Address: 3rd Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

 

Based in Guildford in Surrey, Ahl City Quarter Holdings Ltd was setup in 2006, it's status at Companies House is "Dissolved". There are no directors listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 14 May 2015
4.20 - N/A 01 April 2014
AD01 - Change of registered office address 01 April 2014
RESOLUTIONS - N/A 03 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 28 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 16 September 2010
AA01 - Change of accounting reference date 07 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 18 February 2009
395 - Particulars of a mortgage or charge 10 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
225 - Change of Accounting Reference Date 08 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
287 - Change in situation or address of Registered Office 24 July 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2009 Outstanding

N/A

Debenture 22 December 2006 Outstanding

N/A

Preferred shortfall facility third party debenture 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.