Company NameASKE Research Limited
Company StatusDissolved
Company Number00764634
CategoryPrivate Limited Company
Incorporation Date19 June 1963(60 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameClemency Lewis Ehrenberg
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(27 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 05 June 2007)
RoleAnalyst
Correspondence Address4 Woodsyre
London
SE26 6SS
Director NameValerie Goodhardt
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(27 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 05 June 2007)
RoleSecretary
Correspondence Address71 Eyre Court
Finchley Road
London
NW8 9TX
Secretary NameClemency Lewis Ehrenberg
NationalityBritish
StatusClosed
Appointed04 May 1991(27 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 05 June 2007)
RoleCompany Director
Correspondence Address4 Woodsyre
London
SE26 6SS

Location

Registered Address133 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Turnover£16,029
Net Worth£33,298
Cash£28,939
Current Liabilities£29,593

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
10 January 2007Application for striking-off (1 page)
12 June 2006Return made up to 04/05/06; full list of members (2 pages)
11 May 2006Particulars of contract relating to shares (2 pages)
11 May 2006Ad 30/11/05--------- £ si 21@1=21 £ ic 100/121 (3 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 June 2005Return made up to 04/05/05; full list of members (3 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 June 2004Return made up to 04/05/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 May 2002Return made up to 04/05/02; full list of members (7 pages)
6 June 2001Return made up to 04/05/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 04/05/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Return made up to 04/05/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (7 pages)
1 June 1998Return made up to 04/05/98; no change of members (4 pages)
12 March 1998Registered office changed on 12/03/98 from: scottish union house 26/28 addiscombe rd croyden cro 5PE (1 page)
20 October 1997Full accounts made up to 31 March 1997 (7 pages)
15 May 1997Return made up to 04/05/97; full list of members (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 04/05/96; no change of members (4 pages)
14 September 1995Full accounts made up to 31 March 1995 (7 pages)
19 May 1995Return made up to 04/05/95; no change of members (4 pages)