Ah Eastwood Limited

General information

Name:

Ah Eastwood Ltd

Office Address:

Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe

Number: 08380463

Incorporation date: 2013-01-29

Dissolution date: 2020-10-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ah Eastwood came into being in 2013 as a company enlisted under no 08380463, located at HP12 3PS High Wycombe at Unit 1, Barnes Wallis Court Wellington Road. Its last known status was dissolved. Ah Eastwood had been on the market for seven years.

The directors were as follow: James H. assigned to lead the company on 2014-07-01, Antony W. assigned to lead the company eleven years ago and Jonathan H. assigned to lead the company in 2013 in January.

The companies that controlled this firm were as follows: Ashley House (Capital Projects) Limited owned over 3/4 of company shares. This business could have been reached in High Wycombe at Wellington Road, Cressex Business Park, HP12 3PS.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 01 July 2014

Latest update: 26 February 2024

Antony W.

Role: Director

Appointed: 01 February 2013

Latest update: 26 February 2024

Jonathan H.

Role: Director

Appointed: 29 January 2013

Latest update: 26 February 2024

Kate M.

Role: Secretary

Appointed: 29 January 2013

Latest update: 26 February 2024

People with significant control

Ashley House (Capital Projects) Limited
Address: Unit 1 Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 30 June 2019
Confirmation statement next due date 12 March 2021
Confirmation statement last made up date 29 January 2020
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-29
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 24 September 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 6 January 2016
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 4 November 2016
Annual Accounts 10 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 10 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Similar companies nearby

Closest companies