Company NameAscog Limited
Company StatusDissolved
Company Number01064871
CategoryPrivate Limited Company
Incorporation Date8 August 1972(51 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRoger Louis Stone
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(19 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2002)
RoleCompany Director
Correspondence AddressWest Grove Hammers Lane
Mill Hill
London
NW7 4DY
Secretary NameMark David Osborne
NationalityBritish
StatusClosed
Appointed08 November 1993(21 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address42 Paxton Road
Perry Rise
London
SE23 2QG
Secretary NameMrs Vivien Marjorie Herbert
NationalityBritish
StatusClosed
Appointed01 May 1997(24 years, 9 months after company formation)
Appointment Duration5 years (closed 28 May 2002)
RoleCompany Director
Correspondence Address52 Goodhart Way
West Wickham
Kent
BR4 0ES
Secretary NameMr Rajinder Singh Gajebasia
NationalityBritish
StatusResigned
Appointed30 December 1991(19 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address6 Victoria Road
Sidcup
Kent
DA15 7HD
Secretary NameMrs Vivien Marjorie Herbert
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 1993)
RoleCompany Director
Correspondence Address52 Fen Grove
Sidcup
Kent
DA15 8QN
Director NameMr John Michael Robinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCorner House
Kersey
Ipswich
Suffolk
IP7 6DY

Location

Registered Address133-141 Nathan Way
West Thamesmead Business Park
London
SE28 0AZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
3 October 2000Voluntary strike-off action has been suspended (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
4 January 2000Voluntary strike-off action has been suspended (1 page)
20 July 1999Voluntary strike-off action has been suspended (1 page)
2 March 1999Voluntary strike-off action has been suspended (1 page)
1 February 1998Return made up to 30/12/97; no change of members (4 pages)
26 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 July 1997New secretary appointed (2 pages)
28 January 1997Return made up to 30/12/96; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 May 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 May 1996Return made up to 15/01/96; full list of members (5 pages)
17 February 1996Return made up to 15/01/95; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
(4 pages)