Company NameAsirt Limited
Company StatusDissolved
Company Number04926663
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gerald Valentine Hough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameAnne Hough
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£27,222
Cash£27,222

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Statement by Directors (1 page)
19 October 2010Statement of capital on 19 October 2010
  • GBP 10
(4 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 10
(4 pages)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2010Solvency Statement dated 04/10/10 (1 page)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2010Statement by directors (1 page)
19 October 2010Solvency statement dated 04/10/10 (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Secretary's details changed for Anne Hough on 27 October 2009 (1 page)
27 October 2009Director's details changed for Mr Gerald Valentine Hough on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Mr Gerald Valentine Hough on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for Anne Hough on 27 October 2009 (1 page)
30 October 2008Return made up to 09/10/08; full list of members (3 pages)
30 October 2008Director's change of particulars / gerald hough / 27/11/2007 (2 pages)
30 October 2008Return made up to 09/10/08; full list of members (3 pages)
30 October 2008Director's Change of Particulars / gerald hough / 27/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: greensted house, now: york house cliff street; Area was: greensted road, now: ; Post Town was: ongar, now: st peter port; Region was: essex, now: guernsey; Post Code was: CM5 9LG, now: GY1 1LH (2 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
22 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 April 2007Amended accounts made up to 31 March 2006 (5 pages)
16 April 2007Amended accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Return made up to 09/10/06; full list of members (2 pages)
17 October 2006Return made up to 09/10/06; full list of members (2 pages)
27 November 2005Return made up to 09/10/05; full list of members (2 pages)
27 November 2005Return made up to 09/10/05; full list of members (2 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
1 December 2004Return made up to 09/10/04; full list of members (6 pages)
1 December 2004Return made up to 09/10/04; full list of members (6 pages)
13 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 November 2003Ad 09/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 November 2003Ad 09/10/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Incorporation (17 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)