Company NameAscent Diversity Ltd
Company StatusDissolved
Company Number03661668
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameFarah Bashir Training & Consultancy Limited

Business Activity

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

Directors

Director NameMrs Farah Hussain
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Thornbury Avenue
Isleworth
Middlesex
TW7 4NQ
Secretary NamePhilip Charles Clancy
NationalityBritish
StatusClosed
Appointed20 October 2003(4 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 24 April 2012)
RoleLicensed Taxi Driver
Correspondence Address24 Thornbury Avenue
Isleworth
Middlesex
TW7 4NQ
Secretary NameZahid Bashir
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Thornbury Avenue
Isleworth
Middlesex
TW7 4NQ

Location

Registered Address135 Salusbury Road
Unit 23 Quadrant Business Centre
London
NW6 6RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Turnover£42,398
Gross Profit£40,064
Net Worth£67,952
Cash£5,675
Current Liabilities£3,426

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
20 December 2011Registered office address changed from 24 Thornbury Avenue Isleworth Middlesex TW7 4NQ on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 24 Thornbury Avenue Isleworth Middlesex TW7 4NQ on 20 December 2011 (1 page)
1 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
1 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(4 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2009Director's details changed for Farah Hussain on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Farah Hussain on 22 December 2009 (2 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 February 2009Return made up to 04/11/08; full list of members (3 pages)
17 February 2009Return made up to 04/11/08; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 November 2007Return made up to 04/11/07; no change of members (6 pages)
21 November 2007Return made up to 04/11/07; no change of members (6 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 September 2007Registered office changed on 11/09/07 from: regina house 124 finchley road london NW3 5JS (1 page)
11 September 2007Registered office changed on 11/09/07 from: regina house 124 finchley road london NW3 5JS (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 04/11/06; full list of members (6 pages)
2 January 2007Return made up to 04/11/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Return made up to 04/11/05; full list of members (6 pages)
7 December 2005Return made up to 04/11/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Return made up to 04/11/04; full list of members (6 pages)
24 November 2004Return made up to 04/11/04; full list of members (6 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2004Return made up to 04/11/03; full list of members (6 pages)
15 January 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 January 2004Registered office changed on 14/01/04 from: 24 thornbury avenue isleworth middlesex TW7 4NQ (1 page)
14 January 2004Registered office changed on 14/01/04 from: 24 thornbury avenue isleworth middlesex TW7 4NQ (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
15 September 2003Company name changed farah bashir training & consulta ncy LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed farah bashir training & consulta ncy LIMITED\certificate issued on 15/09/03 (2 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2001Return made up to 04/11/01; full list of members (6 pages)
7 November 2001Return made up to 04/11/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
9 November 2000Return made up to 04/11/00; full list of members (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 04/11/99; full list of members (6 pages)
15 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
15 September 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
29 July 1999Registered office changed on 29/07/99 from: 90 the drive isleworth middlesex TW7 4AD (1 page)
29 July 1999Registered office changed on 29/07/99 from: 90 the drive isleworth middlesex TW7 4AD (1 page)
4 November 1998Incorporation (12 pages)