The Ashdown Garage Car Sales Limited
- Dissolved
- Incorporated on 13 Jan 2000
Reg Address: Allen House, 1 Westmead Road, Sutton SM1 4LA
Previous Names:
The Ashdown Garage Sales Limited - 13 Jan 2020
Munich Legends Limited - 2 Jan 2020
The Ashdown Garage Sales Limited - 2 Jan 2020
Music On Hold Ltd - 13 Mar 2012
Munich Legends Limited - 13 Mar 2012
Music On Hold Ltd - 13 Jan 2000
Company Classifications:
45200 - Maintenance and repair of motor vehicles
45112 - Sale of used cars and light motor vehicles
- Summary The company with name "The Ashdown Garage Car Sales Limited" is a ltd and located in Allen House, 1 Westmead Road, Sutton SM1 4LA. The Ashdown Garage Car Sales Limited is currently in dissolved status and it was incorporated on 13 Jan 2000 (24 years 4 months 19 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Ashdown Garage Car Sales Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan James Christoph Rhoades | Director | 1 Apr 2005 | British | Resigned 29 May 2008 |
2 | Daniel Stuart Norris | Secretary | 13 Jan 2000 | British | Active |
3 | Daniel Stuart Norris | Director | 13 Jan 2000 | British | Active |
4 | Howard Thomas | Nominee Secretary | 13 Jan 2000 | - | Resigned 13 Jan 2000 |
5 | Claire Louise Brock | Director | 13 Jan 2000 | British | Resigned 14 Apr 2005 |
6 | William Andrew Joseph Tester | Nominee Director | 13 Jan 2000 | British | Resigned 13 Jan 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Dan Stuart Norris Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Ashdown Garage Car Sales Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 20 Mar 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 1 Dec 2022 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 18 Nov 2022 | Download PDF |
4 | Resolution | 18 Nov 2022 | Download PDF |
5 | Insolvency - Liquidation Voluntary Statement Of Affairs | 18 Nov 2022 | Download PDF |
6 | Dissolution - Dissolved Compulsory Strike Off Suspended | 20 Aug 2022 | Download PDF |
7 | Gazette - Notice Compulsory | 9 Aug 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 27 Jan 2021 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 6 May 2020 | Download PDF 12 Pages |
10 | Confirmation Statement - No Updates | 23 Jan 2020 | Download PDF 3 Pages |
11 | Resolution | 13 Jan 2020 | Download PDF 3 Pages |
12 | Resolution | 2 Jan 2020 | Download PDF 3 Pages |
13 | Accounts - Total Exemption Full | 16 Jul 2019 | Download PDF 10 Pages |
14 | Accounts - Total Exemption Full | 16 Jul 2019 | Download PDF 11 Pages |
15 | Confirmation Statement - No Updates | 18 Jan 2019 | Download PDF 3 Pages |
16 | Confirmation Statement - No Updates | 23 Jan 2018 | Download PDF 3 Pages |
17 | Accounts - Total Exemption Full | 3 Jan 2018 | Download PDF 11 Pages |
18 | Confirmation Statement - Updates | 30 Jan 2017 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 11 Jan 2017 | Download PDF 14 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Oct 2016 | Download PDF 32 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2016 | Download PDF 4 Pages |
22 | Accounts - Total Exemption Small | 12 Aug 2015 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 9 Jun 2015 | Download PDF 5 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2015 | Download PDF 4 Pages |
25 | Officers - Change Person Director Company With Change Date | 13 Oct 2014 | Download PDF 2 Pages |
26 | Officers - Change Person Secretary Company With Change Date | 13 Oct 2014 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2014 | Download PDF 4 Pages |
28 | Accounts - Total Exemption Small | 16 Dec 2013 | Download PDF 4 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2013 | Download PDF 4 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 25 Jan 2013 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 25 Jan 2013 | Download PDF 2 Pages |
32 | Officers - Change Person Secretary Company | 24 Jan 2013 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 24 Jan 2013 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 2 Jan 2013 | Download PDF 3 Pages |
35 | Address - Change Registered Office Company With Date Old | 27 Mar 2012 | Download PDF 1 Pages |
36 | Change Of Name - Certificate Company | 13 Mar 2012 | Download PDF 2 Pages |
37 | Change Of Name - Notice | 13 Mar 2012 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2012 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 26 Aug 2011 | Download PDF 3 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Feb 2011 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 11 Jan 2011 | Download PDF 3 Pages |
42 | Officers - Change Person Secretary Company With Change Date | 6 Jan 2011 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 6 Jan 2011 | Download PDF 3 Pages |
44 | Address - Change Registered Office Company With Date Old | 14 Jul 2010 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2010 | Download PDF 4 Pages |
46 | Accounts - Total Exemption Small | 18 Sep 2009 | Download PDF 3 Pages |
47 | Annual Return - Legacy | 21 Mar 2009 | Download PDF 3 Pages |
48 | Accounts - Total Exemption Small | 10 Dec 2008 | Download PDF 3 Pages |
49 | Officers - Legacy | 27 Nov 2008 | Download PDF 1 Pages |
50 | Accounts - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
51 | Accounts - Total Exemption Small | 19 Aug 2008 | Download PDF 3 Pages |
52 | Annual Return - Legacy | 8 Apr 2008 | Download PDF 4 Pages |
53 | Accounts - Total Exemption Small | 17 Aug 2007 | Download PDF 3 Pages |
54 | Annual Return - Legacy | 15 May 2007 | Download PDF 3 Pages |
55 | Address - Legacy | 14 Sep 2006 | Download PDF 1 Pages |
56 | Accounts - Dormant | 13 Jun 2006 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 14 Mar 2006 | Download PDF 7 Pages |
58 | Accounts - Dormant | 7 Sep 2005 | Download PDF 2 Pages |
59 | Officers - Legacy | 9 May 2005 | Download PDF 1 Pages |
60 | Officers - Legacy | 4 May 2005 | Download PDF 2 Pages |
61 | Annual Return - Legacy | 29 Jan 2005 | Download PDF 7 Pages |
62 | Accounts - Dormant | 26 Apr 2004 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 18 Jan 2004 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 1 May 2003 | Download PDF 7 Pages |
65 | Accounts - Dormant | 30 Apr 2003 | Download PDF 2 Pages |
66 | Accounts - Dormant | 30 Apr 2003 | Download PDF 2 Pages |
67 | Accounts - Legacy | 11 Feb 2003 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 25 Sep 2002 | Download PDF 6 Pages |
69 | Accounts - Dormant | 4 Sep 2001 | Download PDF 2 Pages |
70 | Annual Return - Legacy | 20 Apr 2001 | Download PDF 6 Pages |
71 | Address - Legacy | 16 Mar 2001 | Download PDF 1 Pages |
72 | Accounts - Legacy | 10 Mar 2000 | Download PDF 1 Pages |
73 | Capital - Legacy | 10 Mar 2000 | Download PDF 2 Pages |
74 | Officers - Legacy | 21 Jan 2000 | Download PDF 1 Pages |
75 | Officers - Legacy | 21 Jan 2000 | Download PDF 2 Pages |
76 | Officers - Legacy | 21 Jan 2000 | Download PDF 1 Pages |
77 | Officers - Legacy | 21 Jan 2000 | Download PDF 2 Pages |
78 | Incorporation - Company | 13 Jan 2000 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Voicecom Limited Mutual People: Daniel Stuart Norris | Liquidation |
2 | Munich Legends I.P. Limited Mutual People: Daniel Stuart Norris | Active |
3 | Chelwood Classic Cars Ltd Mutual People: Daniel Stuart Norris | Active |
4 | Trakmeister Limited Mutual People: Daniel Stuart Norris | Active |
5 | Popsoft Limited Mutual People: Daniel Stuart Norris | Active |
6 | Loudspace Limited Mutual People: Daniel Stuart Norris | Active |
7 | Storage Legends Limited Mutual People: Daniel Stuart Norris | Active |
8 | The Ashdown Garage Workshops Limited Mutual People: Daniel Stuart Norris | Active |
9 | Mission Riviera Uk Ltd Mutual People: Daniel Stuart Norris | Active |