Background WavePink WaveYellow Wave

ASHINNE LTD. (07913189)

ASHINNE LTD. (07913189) is a dissolved UK company. incorporated on 17 January 2012. with registered office in Ware. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASHINNE LTD. has been registered for 14 years. Current directors include COYLE, Jacqueline Mary.

Company Number
07913189
Status
dissolved
Type
ltd
Incorporated
17 January 2012
Age
14 years
Address
22 Railway View, Ware, SG12 9JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COYLE, Jacqueline Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHINNE LTD.

ASHINNE LTD. is an dissolved company incorporated on 17 January 2012 with the registered office located in Ware. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASHINNE LTD. was registered 14 years ago.(SIC: 99999)

Status

dissolved

Active since 14 years ago

Company No

07913189

LTD Company

Age

14 Years

Incorporated 17 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2018 (8 years ago)
Submitted on 1 February 2019 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 February 2019 (7 years ago)

Next Due

Due by N/A
Contact
Address

22 Railway View Ware, SG12 9JR,

Previous Addresses

Sow and Pigs Cambridge Road Thundridge Ware Hertfordshire SG12 0st
From: 17 January 2012To: 26 February 2018
Timeline

4 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jan 12
Loan Secured
Aug 15
Director Left
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COYLE, Jacqueline Mary

Active
Railway View, WareSG12 9JR
Born November 1961
Director
Appointed 18 Jan 2012

COYLE, Michael Patrick

Resigned
Railway View, WareSG12 9JR
Born March 1948
Director
Appointed 17 Jan 2012
Resigned 21 Mar 2019

Persons with significant control

2

Mrs Jacqueline Mary Coyle

Active
Railway View, WareSG12 9JR
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Patrick Coyle

Active
Cambridge Road, WareSG12 0ST
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
27 August 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 June 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 May 2019
DS01DS01
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
2 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Incorporation Company
17 January 2012
NEWINCIncorporation