London
N4 4PJ
Secretary Name | Clare Dorothy Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Lancaster Road London N4 4PJ |
Director Name | Clare Dorothy Ross |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 09 January 2018) |
Role | Musician And Company Secretary |
Country of Residence | England |
Correspondence Address | 33 Lancaster Road London N4 4PJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | asconsystems.co.uk |
---|
Registered Address | 7 Grosvenor Gardens London SW1W 0AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400k at £0.01 | Mr Alastair Ross 44.89% Ordinary |
---|---|
400k at £0.01 | Mrs Clare Dorothy Ross 44.89% Ordinary |
91k at £0.01 | Mr Denis Rutovitz 10.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£707,956 |
Current Liabilities | £357,978 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 February 2000 | Delivered 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 |
---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
2 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 October 2013 | Registered office address changed from 7 7 Grosvenor Gardens London SW1W 0AF England on 5 October 2013 (1 page) |
5 October 2013 | Registered office address changed from 7 7 Grosvenor Gardens London SW1W 0AF England on 5 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 September 2013 | Registered office address changed from 41 Welbeck Street London W1G 8HH on 21 September 2013 (1 page) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
12 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Director's details changed for Clare Dorothy Ross on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alastair Ross on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 17/12/07; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
5 October 2004 | Ad 31/05/04--------- £ si [email protected]=909 £ ic 8000/8909 (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 March 2004 | Return made up to 17/12/03; full list of members (7 pages) |
23 January 2004 | Ad 09/12/03--------- £ si [email protected]=6000 £ ic 2000/8000 (2 pages) |
23 January 2004 | Memorandum and Articles of Association (5 pages) |
23 January 2004 | S-div 09/12/03 (1 page) |
23 January 2004 | Resolutions
|
12 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 April 2003 | Return made up to 17/12/02; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 March 2002 | Return made up to 17/12/01; full list of members (6 pages) |
19 December 2001 | New director appointed (2 pages) |
22 November 2001 | Ad 23/08/01--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
22 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 39C highbury place london N5 1QP (1 page) |
21 April 2000 | Ad 19/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
26 February 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Secretary resigned (1 page) |
17 December 1999 | Incorporation (21 pages) |