Company NameAscolt Services Limited
Company StatusDissolved
Company Number02800569
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date16 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameSudhir Rishi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months (closed 16 July 2008)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Uphill Road
London
NW7 4RA
Secretary NameOmita Rishi
NationalityIndian
StatusClosed
Appointed26 March 1993(1 week, 2 days after company formation)
Appointment Duration15 years, 3 months (closed 16 July 2008)
RoleOffice Administrator
Correspondence Address11 Uphill Road
London
NW7 4RA
Director NameOmita Rishi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed05 July 1994(1 year, 3 months after company formation)
Appointment Duration14 years (closed 16 July 2008)
RoleOffice Administrator
Correspondence Address11 Uphill Road
London
NW7 4RA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPembury
11 Uphill Road
London
NW7 4RA
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2006Return made up to 17/03/06; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 17/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 May 2003Return made up to 17/03/03; full list of members (8 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 17/03/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2001Full accounts made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 17/03/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 March 1999 (7 pages)
15 April 1999Return made up to 17/03/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 March 1998Return made up to 17/03/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 17/03/97; no change of members (6 pages)
7 February 1997Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Return made up to 17/03/96; full list of members (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (5 pages)
6 March 1995Return made up to 17/03/95; no change of members (4 pages)