Company NameAskey Limited
Company StatusDissolved
Company Number03284178
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameKwuantum Limited

Business Activity

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

Directors

Director NameAhmed Haroun-Bako
Date of BirthJune 1958 (Born 65 years ago)
NationalityGhanaian
StatusClosed
Appointed27 November 1996(1 day after company formation)
Appointment Duration18 years, 7 months (closed 14 July 2015)
RoleCleaning
Country of ResidenceUnited Kingdom
Correspondence Address94 Sussex Way
London
N7 6RR
Director NameFarouk Haroun-Bako
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(2 years after company formation)
Appointment Duration16 years, 7 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Sussex Way
London
N7 6RR
Secretary NameAhmed Haroun-Bako
NationalityGhanaian
StatusClosed
Appointed11 December 2000(4 years after company formation)
Appointment Duration14 years, 7 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Sussex Way
London
N7 6RR
Secretary NameHumu Haroun-Bako
NationalityBritish
StatusResigned
Appointed27 November 1996(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1997)
RoleNurse
Correspondence Address28a Courtney Road
Islington
London
N7 7BQ
Secretary NameAlassane Ibrahim
NationalityIvorian
StatusResigned
Appointed30 December 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address95 Prothero House
London
NW10 8DR
Director NameTeej's Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence AddressSuite 1 Meridian House
258 Kingsland Road
Hackney
London
E8 4DG
Secretary NameTeej's Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence AddressSuite 1 Meridian House
258 Kingsland Road
Hackney
London
E8 4DG

Location

Registered Address46 Camden Road
London
NW1 9DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Ahmed Haroun-bako
100.00%
Ordinary

Financials

Year2014
Net Worth£1,225
Cash£1,921
Current Liabilities£2,546

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Secretary's details changed for Ahmed Haroun-Bako on 1 January 2014 (1 page)
28 August 2014Director's details changed for Ahmed Haroun-Bako on 5 January 2014 (2 pages)
28 August 2014Secretary's details changed for Ahmed Haroun-Bako on 1 January 2014 (1 page)
28 August 2014Director's details changed for Farouk Haroun-Bako on 5 January 2014 (2 pages)
28 August 2014Director's details changed for Farouk Haroun-Bako on 5 January 2014 (2 pages)
28 August 2014Director's details changed for Ahmed Haroun-Bako on 5 January 2014 (2 pages)
5 August 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(14 pages)
5 August 2014Administrative restoration application (4 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 February 2013Annual return made up to 26 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-09
(5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
27 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
28 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 May 2010Registered office address changed from , 309a Kentish Town Road, London, NW5 2TJ to 46 Camden Road London NW1 9DR on 18 May 2010 (1 page)
16 February 2010Director's details changed for Ahmed Haroun-Bako on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Farouk Haroun-Bako on 1 November 2009 (2 pages)
16 February 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Farouk Haroun-Bako on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Ahmed Haroun-Bako on 1 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 February 2009Return made up to 26/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 January 2008Location of debenture register (1 page)
15 January 2008Return made up to 26/11/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: 270 kentish town road london NW5 2AA (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 February 2007Return made up to 26/11/06; full list of members (7 pages)
3 February 2007Registered office changed on 03/02/07 from: 240 kentish town road london NW5 2AA (1 page)
27 July 2006Registered office changed on 27/07/06 from: first floor sun house 325 kentisch town road london NW5 2TJ (1 page)
27 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
15 December 2005Return made up to 26/11/05; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
24 March 2005Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(7 pages)
24 March 2005Registered office changed on 24/03/05 from: 28 courtney road london N7 7BQ (1 page)
18 February 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
19 January 2004Return made up to 26/11/03; full list of members (7 pages)
8 July 2003Secretary resigned (1 page)
7 July 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
22 January 2003Return made up to 26/11/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 January 2002Return made up to 26/11/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 November 2000 (10 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Return made up to 26/11/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 November 1999 (7 pages)
21 December 1999Return made up to 26/11/99; full list of members (6 pages)
19 May 1999Full accounts made up to 30 November 1998 (9 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Return made up to 26/11/98; full list of members (6 pages)
9 March 1998Full accounts made up to 30 November 1997 (8 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New secretary appointed (2 pages)
11 December 1997Return made up to 26/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 May 1997Registered office changed on 06/05/97 from: suite 4 meridian house 258 kingsland road hackney london E8 5TL (1 page)
13 January 1997Company name changed kwuantum LIMITED\certificate issued on 14/01/97 (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
26 November 1996Incorporation (10 pages)