About

Registered Number: 06061725
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: 583 Cranbrook Road, Ilford, Essex, IG2 6JZ,

 

Ashcroft Knight Ltd was founded on 23 January 2007, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Lyons Ritter, Deborah Benita at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS RITTER, Deborah Benita 24 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 03 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 February 2009
AA - Annual Accounts 21 November 2008
225 - Change of Accounting Reference Date 18 November 2008
CERTNM - Change of name certificate 28 July 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.