About

Registered Number: 04961185
Date of Incorporation: 12/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 6 months ago)
Registered Address: Appleton House 25 Rectory Road, West Bridgford, Nottingham, NG2 6BE,

 

Having been setup in 2003, Ashbys Property Ltd has its registered office in Nottingham, it's status is listed as "Dissolved". The companies director is listed as Egerton-snelson, Alan. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGERTON-SNELSON, Alan 21 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
DISS16(SOAS) - N/A 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AP01 - Appointment of director 21 June 2012
DISS16(SOAS) - N/A 03 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AA01 - Change of accounting reference date 25 July 2011
DISS40 - Notice of striking-off action discontinued 29 March 2011
AR01 - Annual Return 26 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 01 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 26 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 01 September 2008
225 - Change of Accounting Reference Date 29 August 2008
363a - Annual Return 05 February 2008
363a - Annual Return 27 February 2007
363a - Annual Return 14 August 2006
225 - Change of Accounting Reference Date 15 January 2006
395 - Particulars of a mortgage or charge 07 September 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
DISS40 - Notice of striking-off action discontinued 17 May 2005
RESOLUTIONS - N/A 12 May 2005
AA - Annual Accounts 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
225 - Change of Accounting Reference Date 12 May 2005
123 - Notice of increase in nominal capital 12 May 2005
363s - Annual Return 11 May 2005
GAZ1 - First notification of strike-off action in London Gazette 03 May 2005
CERTNM - Change of name certificate 03 March 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.