Company NameAshlilies Ltd
Company StatusDissolved
Company Number06535878
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAshleigh Victoria Ross
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleFlorist
Correspondence Address32 Thornborough Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5FN
Secretary NameLee Michael Parry
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address2nd Floor 93a Rivington Street
London
EC2A 3AY

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh On Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£701
Cash£860
Current Liabilities£19,481

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
6 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
22 March 2010Secretary's details changed for Lee Michael Parry on 1 March 2010 (1 page)
22 March 2010Director's details changed (2 pages)
22 March 2010Director's details changed (2 pages)
22 March 2010Secretary's details changed for Lee Michael Parry on 1 March 2010 (1 page)
22 March 2010Secretary's details changed for Lee Michael Parry on 1 March 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 November 2009Registered office address changed from 9 Lynton Road Thorpe Bay Southend on Sea Essex SS1 3BE on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from 9 Lynton Road Thorpe Bay Southend on Sea Essex SS1 3BE on 27 November 2009 (2 pages)
1 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Location of debenture register (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8-10 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8-10 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
7 February 2009Registered office changed on 07/02/2009 from c/o sharon watkins 22 cornwallis drive south woodham ferrers essex CM3 5YE (1 page)
7 February 2009Registered office changed on 07/02/2009 from c/o sharon watkins 22 cornwallis drive south woodham ferrers essex CM3 5YE (1 page)
15 July 2008Registered office changed on 15/07/2008 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
15 July 2008Registered office changed on 15/07/2008 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
18 March 2008Appointment Terminated Director chalfen nominees LIMITED (1 page)
18 March 2008Secretary appointed lee michael parry (1 page)
18 March 2008Director appointed ashleigh victoria ross (1 page)
18 March 2008Director appointed ashleigh victoria ross (1 page)
18 March 2008Secretary appointed lee michael parry (1 page)
18 March 2008Appointment Terminated Secretary chalfen secretaries LIMITED (1 page)
18 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
18 March 2008Appointment terminated director chalfen nominees LIMITED (1 page)
17 March 2008Incorporation (9 pages)
17 March 2008Incorporation (9 pages)