About

Registered Number: 06399515
Date of Incorporation: 15/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Alderbourne Lodge Stoke Poges Lane, Stoke Poges, Slough, Bucks, SL2 4NP

 

Based in Slough, Bucks, Ashkam Construction Ltd was registered on 15 October 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Allen, Dawn, Balvinder Singh, Johal, Kuldip, Dhupar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULDIP, Dhupar 15 October 2007 16 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Dawn 16 October 2007 16 October 2007 1
BALVINDER SINGH, Johal 15 October 2007 16 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 31 July 2011
AAMD - Amended Accounts 01 February 2011
AR01 - Annual Return 08 November 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 11 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
NEWINC - New incorporation documents 15 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.