Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHRA GROUP LIMITED
Company Information for

ASHRA GROUP LIMITED

10 BERKELEY STREET, LONDON, W1J 8DP,
Company Registration Number
03153812
Private Limited Company
Dissolved

Dissolved 2013-08-20

Company Overview

About Ashra Group Ltd
ASHRA GROUP LIMITED was founded on 1996-02-01 and had its registered office in 10 Berkeley Street. The company was dissolved on the 2013-08-20 and is no longer trading or active.

Key Data
Company Name
ASHRA GROUP LIMITED
 
Legal Registered Office
10 BERKELEY STREET
LONDON
W1J 8DP
Other companies in W1J
 
Previous Names
HARRIS RUSH LIMITED09/08/1999
Filing Information
Company Number 03153812
Date formed 1996-02-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-08-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-09 10:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHRA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASHRA GROUP LIMITED
The following companies were found which have the same name as ASHRA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHRA GROUP LTD 77 Lynton Avenue London NW9 6PB Active - Proposal to Strike off Company formed on the 2021-07-29

Company Officers of ASHRA GROUP LIMITED

Current Directors
Officer Role Date Appointed
RANDI RUSH
Company Secretary 2000-05-31
JAMES ROBERT MOLYNEUX
Director 1996-02-01
ANTHONY JOHN RUSH
Director 1996-02-01
GWYN ELLIS WILLIAMS
Director 1999-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SEMENS
Director 1999-07-13 2005-08-26
PAUL JEFFREY REID
Director 1999-07-13 2005-06-30
ROSS ANGUS ANDERSON
Director 1999-07-13 2001-04-20
JAMES ROBERT MOLYNEUX
Company Secretary 1996-02-01 2000-05-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-02-01 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANDI RUSH ANTHONY RUSH LIMITED Company Secretary 1995-02-21 CURRENT 1994-12-20 Active
JAMES ROBERT MOLYNEUX GORDON HARRIS PARTNERSHIP (MANAGEMENT) LIMITED Director 2000-06-22 CURRENT 2000-06-22 Liquidation
ANTHONY JOHN RUSH ANTHONY RUSH LIMITED Director 1995-02-21 CURRENT 1994-12-20 Active
ANTHONY JOHN RUSH LCS REALISATIONS LIMITED Director 1991-03-14 CURRENT 1990-03-14 Dissolved 2016-07-19
GWYN ELLIS WILLIAMS BLUEPRINT PARTNERS INTERNATIONAL LIMITED Director 2015-12-14 CURRENT 2015-07-14 Active
GWYN ELLIS WILLIAMS BLUEPRINT PARTNERS CREATIVE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS BP2 LTD Director 2012-08-17 CURRENT 2000-10-16 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS TBP - THE BLUEPRINT PARTNERS LIMITED Director 2012-08-17 CURRENT 1996-08-06 Active
GWYN ELLIS WILLIAMS THE BLUEPRINT (GROUP) LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
GWYN ELLIS WILLIAMS FNS YORKSHIRE LIMITED Director 2008-03-20 CURRENT 2008-02-15 Liquidation
GWYN ELLIS WILLIAMS WCB STONE LIMITED Director 2007-12-10 CURRENT 2007-12-10 Dissolved 2017-02-21
GWYN ELLIS WILLIAMS WOODKIRK STONE SALES LIMITED Director 2003-10-28 CURRENT 2003-10-28 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS QUARRYCO MANAGEMENT LIMITED Director 2002-01-07 CURRENT 2002-01-07 Dissolved 2015-11-04
GWYN ELLIS WILLIAMS DUNCTON MINERALS LIMITED Director 2000-12-22 CURRENT 2000-12-12 Dissolved 2015-08-11
GWYN ELLIS WILLIAMS INNOVATIVE MINERALS PROCESSING LIMITED Director 1999-10-06 CURRENT 1998-09-15 Active - Proposal to Strike off
GWYN ELLIS WILLIAMS ENVIROLEX MANAGEMENT LTD Director 1998-03-27 CURRENT 1998-03-16 Active
GWYN ELLIS WILLIAMS MININVEST (EPPLETON) LIMITED Director 1997-01-31 CURRENT 1996-08-21 Active
GWYN ELLIS WILLIAMS MINERAL INVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-10-02 Active
GWYN ELLIS WILLIAMS MININVEST LIMITED Director 1996-08-05 CURRENT 1996-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-30DS01APPLICATION FOR STRIKING-OFF
2012-07-11DISS40DISS40 (DISS40(SOAD))
2012-07-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-03GAZ1FIRST GAZETTE
2012-03-23LATEST SOC23/03/12 STATEMENT OF CAPITAL;GBP 450000
2012-03-23AR0101/02/12 FULL LIST
2011-05-10AR0101/02/11 FULL LIST
2010-08-21DISS40DISS40 (DISS40(SOAD))
2010-08-20AA30/06/10 TOTAL EXEMPTION FULL
2010-06-29GAZ1FIRST GAZETTE
2010-03-15AR0101/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT MOLYNEUX / 01/02/2010
2009-05-02AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-19363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28288bDIRECTOR RESIGNED
2006-02-09363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-24288bDIRECTOR RESIGNED
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-07363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/04
2004-03-03363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-05-15RES04£ NC 100/500000 13/07
2003-05-15123NC INC ALREADY ADJUSTED 13/07/99
2003-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/02
2002-03-18363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-01-23363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-07-25288bDIRECTOR RESIGNED
2001-05-17288bSECRETARY RESIGNED
2001-05-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-10288aNEW SECRETARY APPOINTED
2000-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-06288aNEW DIRECTOR APPOINTED
1999-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01288aNEW DIRECTOR APPOINTED
1999-09-24288aNEW DIRECTOR APPOINTED
1999-08-17225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
1999-08-06CERTNMCOMPANY NAME CHANGED HARRIS RUSH LIMITED CERTIFICATE ISSUED ON 09/08/99
1999-05-15287REGISTERED OFFICE CHANGED ON 15/05/99 FROM: INGERSOLL HOUSE 9 KINGSWAY LONDON WC2B 6XF
1999-02-24363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1998-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-17363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-04-21SRES03EXEMPTION FROM APPOINTING AUDITORS 26/03/97
1997-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-02-28287REGISTERED OFFICE CHANGED ON 28/02/97 FROM: CONNAUGHT HOUSE 80 WIMPOLE STREET LONDON W1M 8EL
1997-02-28363sRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1996-08-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-12288SECRETARY RESIGNED
1996-03-12288NEW SECRETARY APPOINTED
1996-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHRA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against ASHRA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ASHRA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHRA GROUP LIMITED
Trademarks
We have not found any records of ASHRA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHRA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASHRA GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHRA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASHRA GROUP LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyASHRA GROUP LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHRA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHRA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.