About

Registered Number: 04664048
Date of Incorporation: 12/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Ashcroft Lettings & Management Ltd was registered on 12 February 2003 with its registered office in Ashford, it has a status of "Dissolved". Murray, Alison Kay, Murray, John Ashcroft are listed as directors of the organisation. 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
MURRAY, John Ashcroft 12 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Alison Kay 12 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 27 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 07 January 2014
AA01 - Change of accounting reference date 11 June 2013
AR01 - Annual Return 14 February 2013
DISS40 - Notice of striking-off action discontinued 20 October 2012
AA - Annual Accounts 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 29 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 18 May 2007
363a - Annual Return 13 February 2007
395 - Particulars of a mortgage or charge 03 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
225 - Change of Accounting Reference Date 10 June 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.