This company is commonly known as Burnt Ash Properties Limited. The company was founded 20 years ago and was given the registration number 05024214. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BURNT ASH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05024214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2004 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire, SO14 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ | Director | 30 June 2017 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 25 April 2006 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 23 January 2004 | Active |
77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE | Director | 08 August 2011 | Active |
264, Bedfont Lane, Feltham, TW14 9NU | Director | 31 March 2006 | Active |
77, Park Road, Kingston Upon Thames, KT2 6DE | Director | 30 July 2010 | Active |
4 St Johns Road, Stoneygate, Leicestershire, LE2 2BL | Director | 29 January 2004 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Director | 23 January 2004 | Active |
Mr Roland Davis | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | C/O Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ |
Nature of control | : |
|
Mr Howard Harvey Mendoza | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 77, Park Road, Surrey, KT2 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-05-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-08-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-08-29 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-05-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-02-13 | Gazette | Gazette filings brought up to date. | Download |
2018-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-21 | Officers | Termination director company with name termination date. | Download |
2018-01-21 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-19 | Gazette | Gazette notice compulsory. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.