About

Registered Number: 03769463
Date of Incorporation: 12/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (9 years and 9 months ago)
Registered Address: DBS ACCOUNTANTS, Unit 6 Glassworld, Cambridge Road Industrial Estate Milton, Cambridge, CB24 6AZ

 

Ash Trees Guest House Ltd was setup in 1999, it's status is listed as "Dissolved". There are 3 directors listed as Jolliffe, Patricia, Littlejohn, Heather Rachel, Radenovic, Tatjana for Ash Trees Guest House Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOLLIFFE, Patricia 18 May 1999 28 July 1999 1
LITTLEJOHN, Heather Rachel 18 May 1999 28 July 1999 1
RADENOVIC, Tatjana 02 March 2006 31 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 13 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 28 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 10 February 2011
CH01 - Change of particulars for director 03 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 21 May 2002
CERTNM - Change of name certificate 23 October 2001
RESOLUTIONS - N/A 20 June 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 30 January 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 14 June 2000
CERTNM - Change of name certificate 29 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.