Company NameA.S.C.I. Limited
Company StatusDissolved
Company Number03652422
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnasuya Lerwill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Lambert Road
North Finchley
London
N12 9ES
Director NameJohn Anthony Lerwill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address8 Lambert Road
North Finchley
London
N12 9ES
Secretary NameAnasuya Lerwill
NationalityBritish
StatusClosed
Appointed20 October 1998(same day as company formation)
RoleComputer Consultancy
Correspondence Address8 Lambert Road
North Finchley
London
N12 9ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,761
Current Liabilities£5,463

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
3 November 2004Application for striking-off (1 page)
2 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
27 November 2003Return made up to 20/10/03; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
5 November 2002Return made up to 20/10/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
27 November 2001Return made up to 20/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
6 November 2000Return made up to 20/10/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 October 1999 (8 pages)
5 November 1999Return made up to 20/10/99; full list of members (6 pages)
5 November 1998Ad 20/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 1998Director resigned (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: the britania suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
20 October 1998Incorporation (10 pages)