Company NameASI Netcommunicate Limited
DirectorsStephen David Crozier and Richard Wozniak
Company StatusDissolved
Company Number02272361
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)
Previous NameASI Net Communicate Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen David Crozier
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleSales Director
Correspondence AddressAsi House
Ralphs Ride
Bracknell
Berkshire
RG12 9LG
Director NameRichard Wozniak
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(11 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address54 Bullbrook Drive
Bracknell
Berkshire
RG12 2PX
Director NameDavid Herbert Crozier
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2001)
RoleElectrical Engineer
Correspondence Address11 Lichfields
Bracknell
Berkshire
RG12 2RT
Secretary NameDavid Herbert Crozier
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address11 Lichfields
Bracknell
Berkshire
RG12 2RT

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£20,990
Cash£213
Current Liabilities£116,888

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Liquidators statement of receipts and payments (4 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page)
21 March 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
6 April 2002Liquidators statement of receipts and payments (5 pages)
9 April 2001Appointment of a voluntary liquidator (1 page)
19 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2001Statement of affairs (6 pages)
27 February 2001Registered office changed on 27/02/01 from: asi house po box 3520 bracknell berkshire RG12 3WW (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Accounts for a small company made up to 31 October 1999 (8 pages)
13 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 1999Full accounts made up to 31 October 1998 (11 pages)
28 July 1999New director appointed (2 pages)
5 October 1998Full accounts made up to 31 October 1997 (11 pages)
4 September 1998Company name changed asi net communicate LIMITED\certificate issued on 07/09/98 (2 pages)
31 July 1998Company name changed a s I office systems LIMITED\certificate issued on 03/08/98 (2 pages)
14 July 1998Return made up to 29/06/98; no change of members (4 pages)
12 November 1997Return made up to 29/06/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
15 October 1996Full accounts made up to 31 October 1995 (11 pages)
12 August 1996Return made up to 29/06/96; full list of members (6 pages)
11 September 1995Full accounts made up to 31 October 1994 (14 pages)