About

Registered Number: 03769574
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: Stirling House, 9 Burroughs Gardens, London, NW4 4AU

 

Founded in 1999, Ash Management Services Ltd has its registered office in London, it's status at Companies House is "Dissolved". This company has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIAPORT LIMITED 09 January 2014 - 1
GRANGEFORD ASSET MANAGEMENT LTD 09 January 2014 09 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 29 December 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
AR01 - Annual Return 21 July 2016
DISS16(SOAS) - N/A 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 18 June 2015
AP02 - Appointment of corporate director 18 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
DISS16(SOAS) - N/A 12 June 2015
AP02 - Appointment of corporate director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 25 June 2014
MR04 - N/A 21 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 31 December 2012
MG01 - Particulars of a mortgage or charge 24 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 May 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
MG01 - Particulars of a mortgage or charge 28 April 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 23 May 2010
AP01 - Appointment of director 10 November 2009
AD01 - Change of registered office address 10 November 2009
AP01 - Appointment of director 10 November 2009
AA01 - Change of accounting reference date 10 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
225 - Change of Accounting Reference Date 03 August 2009
363a - Annual Return 10 June 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 12 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
225 - Change of Accounting Reference Date 04 August 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
MEM/ARTS - N/A 07 June 1999
CERTNM - Change of name certificate 28 May 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2012 Fully Satisfied

N/A

Debenture 26 April 2011 Outstanding

N/A

Legal mortgage 26 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.