Company NameAshtrom UK Limited
Company StatusDissolved
Company Number09678248
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Solomon Mordecai Craimer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2015(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House 20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMoshe Perlson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed13 July 2015(4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6th Floor Cardinal House 20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ashtrom Bv
100.00%
Ordinary

Accounts

Next Accounts Due9 April 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Termination of appointment of Moshe Perlson as a director on 4 November 2015 (1 page)
5 November 2015Appointment of Mr Solomon Mordecai Craimer as a director on 4 November 2015 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Termination of appointment of Moshe Perlson as a director on 4 November 2015 (1 page)
5 November 2015Termination of appointment of Moshe Perlson as a director on 4 November 2015 (1 page)
5 November 2015Appointment of Mr Solomon Mordecai Craimer as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Solomon Mordecai Craimer as a director on 4 November 2015 (2 pages)
15 July 2015Termination of appointment of Barbara Kahan as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Barbara Kahan as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Barbara Kahan as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Moshe Perlson as a director on 13 July 2015 (2 pages)
13 July 2015Appointment of Moshe Perlson as a director on 13 July 2015 (2 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(36 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(36 pages)