Company NameAscot Capital Management (UK) Limited
Company StatusDissolved
Company Number02942186
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTor Vollalokken
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Barham Road
Wimbledon
London
Sw20 Oet
Secretary NameAnne Kristine Bjerke
NationalityNorwegian
StatusClosed
Appointed28 August 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 07 December 1999)
RoleEconomist
Correspondence Address2 Thackeray Close
London
SW19 4JL
Director NameIvar Bjornstad
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Bathgate Road
London
SW19 5PJ
Secretary NameTor Vollalokken
NationalityNorwegian
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Barham Road
Wimbledon
London
Sw20 Oet
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBarbican House
26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 August 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1999Strike-off action suspended (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
12 October 1997Return made up to 23/06/97; full list of members (5 pages)
12 March 1997Return made up to 23/06/96; no change of members (4 pages)
12 March 1997Secretary resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996New secretary appointed (2 pages)
2 September 1996Accounts for a small company made up to 31 August 1995 (7 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Director resigned (1 page)
26 May 1995£ nc 1000004/1175004 06/04/95 (1 page)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995Ad 06/04/95--------- £ si 60000@1=60000 £ ic 75002/135002 (4 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 1995£ nc 250000/1000004 08/08/94 (1 page)
12 May 1995Ad 08/08/94--------- £ si 75000@1=75000 £ ic 2/75002 (4 pages)