Active - Proposal to Strike off
Company Information for ASHLEY MARKETING LIMITED
6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
|
Company Registration Number
04038170
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASHLEY MARKETING LIMITED | |
Legal Registered Office | |
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Other companies in KT16 | |
Company Number | 04038170 | |
---|---|---|
Company ID Number | 04038170 | |
Date formed | 2000-07-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-05 10:35:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Ashley Marketing Company, Inc. | 1033 FAIRBANK LANE CHELSEA, AL 35043 | Active | Company formed on the 2011-06-13 | |
ASHLEY MARKETING CORP. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1987-03-20 | |
ASHLEY MARKETING INTERNATIONAL, INC. | 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 | Permanently Revoked | Company formed on the 2006-11-06 | |
ASHLEY MARKETING INC | Delaware | Unknown | ||
ASHLEY MARKETING & CONSULTING GROUP, INC. | 1098 DEMETREE DRIVE LAKELAND FL 33811 | Inactive | Company formed on the 1995-03-27 | |
ASHLEY MARKETING, INC. | 799 BRICKELL PLAZA MIAMI FL 33131 | Inactive | Company formed on the 1985-09-05 | |
ASHLEY MARKETING INTERNATIONAL INC. | 9042 NW 6TH CT PLANTATION FL 33324 | Inactive | Company formed on the 1989-08-24 | |
ASHLEY MARKETING SERVICES LIMITED | OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD | Active - Proposal to Strike off | Company formed on the 2017-08-11 | |
ASHLEY MARKETING CORP | California | Unknown | ||
ASHLEY MARKETING LLC | Missouri | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NORMAN TRIGGS |
||
MARK CHARLES CORNWELL |
||
RICHARD NORMAN TRIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN PEARCE |
Company Secretary | ||
RALPH ASHLEY PEARCE |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENDALL CLARK LIMITED | Company Secretary | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Company Secretary | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS HEALTHCARE LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
HPS MANAGEMENT SERVICES LTD | Company Secretary | 1992-02-14 | CURRENT | 1976-10-04 | Active - Proposal to Strike off | |
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
NEW MODEL IDENTITY LIMITED | Director | 2013-07-10 | CURRENT | 2000-11-10 | Active | |
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED | Director | 2013-01-08 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
BREAKFAST OF CHAMPIONS (UK) LTD. | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS HEALTHCARE LIMITED | Director | 2000-02-23 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
HPS MANAGEMENT SERVICES LTD | Director | 1992-02-14 | CURRENT | 1976-10-04 | Active - Proposal to Strike off | |
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED | Director | 2013-01-08 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
BREAKFAST OF CHAMPIONS (UK) LTD. | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS HEALTHCARE LIMITED | Director | 2000-02-23 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
HPS MANAGEMENT SERVICES LTD | Director | 1994-10-17 | CURRENT | 1976-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM 141 Wardour Street London W1F 0UT | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Mr Richard Norman Triggs on 2015-04-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NORMAN TRIGGS on 2015-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM 2 Guildford Street Chertsey Surrey KT16 9BQ | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY | |
AR01 | 21/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TRIGGS / 16/10/2007 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: UNIT B, BOURNE PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: C/O LANCASTERS MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 4 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3ER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF SECURITY DEPOSIT | Satisfied | DUDLEY JOSEPH GOOD AND JANINE ROSETTE GOOD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHLEY MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASHLEY MARKETING LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |