Company NameA.S.A. Computing Limited
Company StatusDissolved
Company Number03348492
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Stephen Askew
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(1 month after company formation)
Appointment Duration7 years, 6 months (closed 07 December 2004)
RoleComputer Consultant
Correspondence Address99 Lower Camden
Chislehurst
Kent
3r7 5jd
Secretary NameYvonne Margaret Askew
NationalityBritish
StatusClosed
Appointed01 August 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 07 December 2004)
RoleShopkeeper
Correspondence Address84 Tyne Road
Redcar
North Yorkshire
TS10 1PZ
Secretary NameJane Pettifer
NationalityBritish
StatusResigned
Appointed15 May 1997(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address11 Harrow Gardens
Warlingham
Surrey
CR6 9ES
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£909
Cash£1,464
Current Liabilities£7,955

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
16 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Return made up to 10/04/01; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 August 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 April 1997Incorporation (16 pages)