About

Registered Number: 04964837
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: KRE CORPORATE RECOVERY LLP, 1st Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Sash Window Services (Ascot) Ltd was founded on 14 November 2003, it has a status of "Dissolved". We do not know the number of employees at this company. This business has 3 directors listed as Lawrence, Matthew, Crichton, Sheila Taylor, Blundell, Christina Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Christina Anne 14 November 2003 05 April 2004 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Matthew 04 January 2015 - 1
CRICHTON, Sheila Taylor 14 November 2003 05 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
AM23 - N/A 16 October 2017
AM10 - N/A 09 October 2017
2.31B - N/A 05 April 2017
2.24B - N/A 04 April 2017
2.24B - N/A 15 November 2016
2.16B - N/A 09 June 2016
2.17B - N/A 23 May 2016
AD01 - Change of registered office address 10 May 2016
2.12B - N/A 06 May 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 19 January 2015
AP03 - Appointment of secretary 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
RESOLUTIONS - N/A 02 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 10 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 22 November 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.