About

Registered Number: 03267315
Date of Incorporation: 23/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 4 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Based in London, Ashanti Investments Ltd was founded on 23 October 1996, it's status is listed as "Dissolved". We don't know the number of employees at the company. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, David Maxwell 16 September 2004 10 September 2008 1
BOAITEY, Sam Kwesi 10 September 2008 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BRADSTREET, Lyn 24 February 2017 - 1
DONNELLY, Anthony Philip 28 February 2014 24 February 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ13 - N/A 29 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2017
AD01 - Change of registered office address 17 March 2017
RESOLUTIONS - N/A 15 March 2017
4.70 - N/A 15 March 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AP03 - Appointment of secretary 27 February 2017
SH03 - Return of purchase of own shares 01 November 2016
CS01 - N/A 24 October 2016
SH06 - Notice of cancellation of shares 11 October 2016
AA - Annual Accounts 13 July 2016
MR04 - N/A 24 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH03 - Change of particulars for secretary 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 22 July 2014
AP03 - Appointment of secretary 09 June 2014
AP01 - Appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 10 September 2013
RESOLUTIONS - N/A 08 January 2013
CC04 - Statement of companies objects 08 January 2013
CERT10 - Re-registration of a company from public to private 08 January 2013
MAR - Memorandum and Articles - used in re-registration 08 January 2013
RR02 - Application by a public company for re-registration as a private limited company 08 January 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AR01 - Annual Return 03 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 04 August 2010
AA - Annual Accounts 03 August 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 29 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
363a - Annual Return 07 November 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 06 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2006
353 - Register of members 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
363a - Annual Return 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
MISC - Miscellaneous document 07 September 2005
RESOLUTIONS - N/A 22 August 2005
CERT5 - Re-registration of a company from private to public 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
123 - Notice of increase in nominal capital 22 August 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 22 August 2005
BS - Balance sheet 22 August 2005
AUDS - Auditor's statement 22 August 2005
AUDR - Auditor's report 22 August 2005
MAR - Memorandum and Articles - used in re-registration 22 August 2005
43(3) - Application by a private company for re-registration as a public company 22 August 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
395 - Particulars of a mortgage or charge 16 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 23 August 2003
225 - Change of Accounting Reference Date 15 August 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 20 June 2002
225 - Change of Accounting Reference Date 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
395 - Particulars of a mortgage or charge 07 February 2002
363s - Annual Return 26 October 2001
395 - Particulars of a mortgage or charge 30 June 2001
AA - Annual Accounts 22 June 2001
395 - Particulars of a mortgage or charge 24 February 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 08 November 1999
287 - Change in situation or address of Registered Office 14 October 1999
AA - Annual Accounts 09 September 1999
395 - Particulars of a mortgage or charge 12 August 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288b - Notice of resignation of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
225 - Change of Accounting Reference Date 12 March 1997
395 - Particulars of a mortgage or charge 20 January 1997
395 - Particulars of a mortgage or charge 20 January 1997
287 - Change in situation or address of Registered Office 10 January 1997
288a - Notice of appointment of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
NEWINC - New incorporation documents 23 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 October 2012 Outstanding

N/A

Legal charge 08 February 2012 Outstanding

N/A

Legal charge 12 December 2003 Outstanding

N/A

Legal charge 28 January 2002 Outstanding

N/A

Legal mortgage 25 June 2001 Outstanding

N/A

Legal charge 23 February 2001 Fully Satisfied

N/A

Legal mortgage 29 July 1999 Outstanding

N/A

Legal mortgage 09 January 1997 Outstanding

N/A

Mortgage debenture 09 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.