About

Registered Number: 05777989
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 9 months ago)
Registered Address: 61 London Road, Maidstone, Kent, ME16 8TX

 

Established in 2006, Ashford Golf Centre Ltd have registered office in Maidstone, it's status at Companies House is "Dissolved". There is one director listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMING, Anne Elizabeth 11 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 05 May 2015
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 16 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 13 June 2008
395 - Particulars of a mortgage or charge 01 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 03 May 2007
225 - Change of Accounting Reference Date 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
287 - Change in situation or address of Registered Office 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.