Company NameAscher Limited
Company StatusDissolved
Company Number00655808
CategoryPrivate Limited Company
Incorporation Date7 April 1960(64 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameNorman Clare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameJirina Tonder
NationalityBritish
StatusClosed
Appointed02 May 1992(32 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address2 Baronsmead
Henley On Thames
Oxfordshire
RG9 2DL
Director NameMr Peter Ascher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1992(32 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Oakstwain Road
Scarsdale Ny 10583
United States
Secretary NameRobin Sadek Ascher
NationalityAmerican
StatusClosed
Appointed01 June 1993(33 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 12 July 2011)
RoleTextile Designer
Correspondence Address7 Oakstwain Road
Scarsdale New York 10583
Usa
Foreign
Director NameZikmund Asher
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(32 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 December 1992)
RoleCompany Director
Correspondence AddressCasa Maria Spaniards End
London
NW3 7JG

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,118
Cash£2,028
Current Liabilities£8,624

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 20,100
(4 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 20,100
(4 pages)
11 May 2010Director's details changed for Mr Peter Ascher on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Ascher on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Mr Peter Ascher on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 20,100
(4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
20 May 2009Return made up to 02/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
22 June 2007Return made up to 02/05/07; full list of members (2 pages)
22 June 2007Return made up to 02/05/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 February 2007Company name changed norman clare LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed norman clare LIMITED\certificate issued on 19/02/07 (2 pages)
15 May 2006Return made up to 02/05/06; full list of members (2 pages)
15 May 2006Return made up to 02/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 May 2005Registered office changed on 17/05/05 from: 309 ballards lane finchley london N12 8LU (1 page)
17 May 2005Registered office changed on 17/05/05 from: 309 ballards lane finchley london N12 8LU (1 page)
16 May 2005Return made up to 02/05/05; full list of members (7 pages)
16 May 2005Return made up to 02/05/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
18 May 2004Return made up to 02/05/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 May 2003Return made up to 02/05/03; full list of members (7 pages)
19 May 2003Return made up to 02/05/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 May 2002Return made up to 02/05/02; full list of members (7 pages)
14 May 2002Return made up to 02/05/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 May 2001Return made up to 02/05/01; full list of members (6 pages)
30 May 2001Return made up to 02/05/01; full list of members (6 pages)
26 March 2001Full accounts made up to 30 June 2000 (7 pages)
26 March 2001Accounts made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Return made up to 02/05/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 June 1999 (8 pages)
7 April 2000Accounts made up to 30 June 1999 (8 pages)
15 May 1999Return made up to 02/05/99; full list of members (6 pages)
15 May 1999Return made up to 02/05/99; full list of members (6 pages)
7 October 1998Accounts made up to 30 June 1998 (7 pages)
7 October 1998Full accounts made up to 30 June 1998 (7 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
11 May 1998Return made up to 02/05/98; no change of members (4 pages)
26 March 1998Accounts made up to 30 June 1997 (7 pages)
26 March 1998Full accounts made up to 30 June 1997 (7 pages)
12 June 1997Return made up to 02/05/97; no change of members (4 pages)
12 June 1997Return made up to 02/05/97; no change of members (4 pages)
14 May 1997Full accounts made up to 30 June 1996 (8 pages)
14 May 1997Accounts made up to 30 June 1996 (8 pages)
23 May 1996Return made up to 02/05/96; full list of members (6 pages)
23 May 1996Return made up to 02/05/96; full list of members (6 pages)
19 March 1996Full accounts made up to 30 June 1995 (10 pages)
19 March 1996Accounts made up to 30 June 1995 (10 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)
20 March 1995Full accounts made up to 30 June 1994 (11 pages)
20 March 1995Accounts made up to 30 June 1994 (11 pages)