Company NameAshbrawl Ltd
Company StatusDissolved
Company Number07177145
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eliezer Reich
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameMrs Judith Reich
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCollingwood Buildings 38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 October 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
27 September 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER United Kingdom on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER United Kingdom on 27 September 2011 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2010Registered office address changed from Stervon House 1 Seaford Road Salford M6 6AS United Kingdom on 7 May 2010 (1 page)
7 May 2010Appointment of Mrs Judith Reich as a secretary (1 page)
7 May 2010Appointment of Mr Eliezer Reich as a director (2 pages)
7 May 2010Registered office address changed from Stervon House 1 Seaford Road Salford M6 6AS United Kingdom on 7 May 2010 (1 page)
7 May 2010Appointment of Mrs Judith Reich as a secretary (1 page)
7 May 2010Appointment of Mr Eliezer Reich as a director (2 pages)
7 May 2010Registered office address changed from Stervon House 1 Seaford Road Salford M6 6AS United Kingdom on 7 May 2010 (1 page)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 17 March 2010 (1 page)
4 March 2010Incorporation (22 pages)
4 March 2010Incorporation (22 pages)