Company NameA.S.K. Services Limited
Company StatusDissolved
Company Number03329206
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Directors

Director NameShamshad Ahmed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration1 year, 5 months (closed 01 September 1998)
RoleMarketing
Correspondence Address56 Esmond Road
London
W4 1JF
Director NameMr Adarsh Kumar Sharma
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration1 year, 5 months (closed 01 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckly
1 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Secretary NameMr Adarsh Kumar Sharma
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration1 year, 5 months (closed 01 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckly
1 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Andrew Sharma & Co
Suite 6 First Floor Building 56
Gec Complex East Lane
Wembley Greater London
HA9 7PX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
25 March 1998Application for striking-off (1 page)
20 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: suite 6 1ST floor g east c estate osram road wembley middlesex HA9 7PX (1 page)
20 May 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
7 March 1997Incorporation (12 pages)