Company NameAshtrent Ltd
Company StatusDissolved
Company Number04206082
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMichael Frederick Georgiou
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 13 March 2007)
RoleShop Proprietor
Correspondence Address34 York Road
Southend On Sea
Essex
SS1 2BD
Secretary NameJ M & S Woodcock & Co (Corporation)
StatusClosed
Appointed10 May 2001(2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 13 March 2007)
Correspondence AddressSuite 2
50 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSuite 2
50 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2005Return made up to 26/04/05; full list of members (2 pages)
4 August 2005Location of register of members (1 page)
3 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
3 June 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
28 February 2004Return made up to 26/04/03; full list of members (6 pages)
28 February 2004Total exemption full accounts made up to 30 June 2002 (7 pages)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
11 June 2002Return made up to 26/04/02; full list of members (6 pages)
20 December 2001Director's particulars changed (1 page)
28 June 2001New director appointed (2 pages)
23 May 2001Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: suite 2, 50 hamlet court road westcliffe on sea essex SS0 7LX (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 May 2001Director resigned (1 page)