ASHLEX LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QR

Company number 02933153
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address SDC (2012) LTD P/A SHAH DODHIA & CO/173, CLEVELAND STREET, LONDON, W1T 6QR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ASHLEX LIMITED are www.ashlex.co.uk, and www.ashlex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Ashlex Limited is a Private Limited Company. The company registration number is 02933153. Ashlex Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Ashlex Limited is Sdc 2012 Ltd P A Shah Dodhia Co 173 Cleveland Street London W1t 6qr. . SHAH, Minaxi Vinodroy is a Director of the company. SHAH, Vinodroy Jethalal is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary PROVESTYLE LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
SHAH, Minaxi Vinodroy
Appointed Date: 26 May 1994
75 years old

Director
SHAH, Vinodroy Jethalal
Appointed Date: 26 May 1994
77 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Secretary
PROVESTYLE LIMITED
Resigned: 22 May 2015
Appointed Date: 26 May 1994

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

ASHLEX LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 31 July 2016
08 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

07 May 2016
Total exemption small company accounts made up to 31 July 2015
03 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000

03 Jul 2015
Termination of appointment of Provestyle Limited as a secretary on 22 May 2015
...
... and 56 more events
05 Jun 1994
Memorandum and Articles of Association

05 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jun 1994
Nc inc already adjusted 26/05/94

05 Jun 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 May 1994
Incorporation

ASHLEX LIMITED Charges

9 March 1995
Mortgage debenture
Delivered: 18 March 1995
Status: Satisfied on 6 January 2004
Persons entitled: Statim Finance Limited
Description: Fixed charge on all estates and interest in any freehold…