Company NameAscon Software Ltd.
Company StatusDissolved
Company Number03896184
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair Park Ross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 Lancaster Road
London
N4 4PJ
Secretary NameClare Dorothy Ross
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lancaster Road
London
N4 4PJ
Director NameClare Dorothy Ross
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(1 year, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 09 January 2018)
RoleMusician And Company Secretary
Country of ResidenceEngland
Correspondence Address33 Lancaster Road
London
N4 4PJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteasconsystems.co.uk

Location

Registered Address7 Grosvenor Gardens
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £0.01Mr Alastair Ross
44.89%
Ordinary
400k at £0.01Mrs Clare Dorothy Ross
44.89%
Ordinary
91k at £0.01Mr Denis Rutovitz
10.21%
Ordinary

Financials

Year2014
Net Worth-£707,956
Current Liabilities£357,978

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 February 2000Delivered on: 26 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 8,909.68
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8,909.68
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,909.68
(5 pages)
5 October 2013Registered office address changed from 7 7 Grosvenor Gardens London SW1W 0AF England on 5 October 2013 (1 page)
5 October 2013Registered office address changed from 7 7 Grosvenor Gardens London SW1W 0AF England on 5 October 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 21 September 2013 (1 page)
9 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
12 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Director's details changed for Clare Dorothy Ross on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Alastair Ross on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2009Return made up to 17/12/08; full list of members (4 pages)
27 January 2009Return made up to 17/12/07; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 17/12/06; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006Return made up to 17/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
5 October 2004Ad 31/05/04--------- £ si [email protected]=909 £ ic 8000/8909 (2 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 March 2004Return made up to 17/12/03; full list of members (7 pages)
23 January 2004Ad 09/12/03--------- £ si [email protected]=6000 £ ic 2000/8000 (2 pages)
23 January 2004Memorandum and Articles of Association (5 pages)
23 January 2004S-div 09/12/03 (1 page)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 April 2003Return made up to 17/12/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 March 2002Return made up to 17/12/01; full list of members (6 pages)
19 December 2001New director appointed (2 pages)
22 November 2001Ad 23/08/01--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
22 January 2001Return made up to 17/12/00; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: 39C highbury place london N5 1QP (1 page)
21 April 2000Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000Secretary resigned (1 page)
17 December 1999Incorporation (21 pages)