Company NameAskanar Limited
Company StatusDissolved
Company Number05198438
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Robert Michael Churchill Blackie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor International House
41 The Parade St Helier
Jersey
Channel Islands
JE2 3QQ
Director NameMr Frank Stuart Gee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2004(2 weeks, 1 day after company formation)
Appointment Duration9 years, 6 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor International House 41, The Parade
St Helier
Jersey
Channel Islands
JE2 3QQ
Director NameMrs Julie Coward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2004(2 weeks, 4 days after company formation)
Appointment Duration9 years, 6 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor International House
41 The Parade St Helier
Jersey
Channel Islands
JE2 3QQ
Director NameMs Letitia Lorretta Herviou
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 25 February 2014)
RoleManaging Director Of Trust Corporation
Country of ResidenceJersey
Correspondence AddressFirst Floor International House 41, The Parade
St Helier
Jersey
Channel Islands
JE2 3QQ
Secretary NameBasel Corporate Services (Channel Islands) Limited (Corporation)
StatusClosed
Appointed01 August 2011(6 years, 12 months after company formation)
Appointment Duration2 years, 6 months (closed 25 February 2014)
Correspondence AddressFirst Floor International House
41 The Parade, St Helier
Jersey
Channel Islands
JE2 3QQ
Director NameMr Edmund Lionel Bendelow
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceChannel Isles
Correspondence AddressMaison De La Capelle
La Rue De La Mare Ballam St Jean
Jersey
Channel Islands
JE3 4EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHapco Corporate Services (Channel Islands) Limited (Corporation)
StatusResigned
Appointed20 August 2004(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2011)
Correspondence AddressFirst Floor International House 41 The Parade
St Helier
Jersey
Channel Islands
JE2 3QQ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (4 pages)
5 November 2013Application to strike the company off the register (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (15 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (15 pages)
13 December 2012Administrative restoration application (3 pages)
13 December 2012Annual return made up to 5 August 2012
Statement of capital on 2012-12-13
  • GBP 1
(16 pages)
13 December 2012Administrative restoration application (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2011 (15 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2011 (15 pages)
13 December 2012Annual return made up to 5 August 2012
Statement of capital on 2012-12-13
  • GBP 1
(16 pages)
13 December 2012Annual return made up to 5 August 2012
Statement of capital on 2012-12-13
  • GBP 1
(16 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
12 October 2011Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary on 1 August 2011 (2 pages)
12 October 2011Appointment of Basel Corporate Services (Channel Islands) Limited as a secretary (2 pages)
12 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
12 October 2011Termination of appointment of Hapco Corporate Services (Channel Islands) Limited as a secretary (1 page)
12 October 2011Termination of appointment of Hapco Corporate Services (Channel Islands) Limited as a secretary on 1 August 2011 (1 page)
26 July 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2010 (12 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
12 October 2010Director's details changed for Mr Frank Stuart Gee on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Julie Coward on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Julie Coward on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Frank Stuart Gee on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Letitia Lorretta Herviou on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Frank Stuart Gee on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Julie Coward on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Robert Michael Churchill Blackie on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Letitia Lorretta Herviou on 4 August 2010 (2 pages)
12 October 2010Director's details changed for Dr Letitia Lorretta Herviou on 4 August 2010 (2 pages)
8 October 2010Director's details changed for Dr Letitia Lorretta Herviou on 22 March 2010 (2 pages)
8 October 2010Director's details changed for Dr Letitia Lorretta Herviou on 22 March 2010 (2 pages)
14 April 2010Appointment of Letitia Lorretta Herviou as a director (3 pages)
14 April 2010Appointment of Letitia Lorretta Herviou as a director (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
25 August 2009Total exemption full accounts made up to 31 March 2006 (16 pages)
25 August 2009Total exemption full accounts made up to 31 March 2006 (16 pages)
25 August 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
25 August 2009Total exemption full accounts made up to 31 March 2007 (12 pages)
25 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 August 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 August 2009Return made up to 05/08/09; full list of members (4 pages)
21 August 2009Return made up to 05/08/09; full list of members (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
27 August 2008Return made up to 05/08/08; full list of members (4 pages)
26 August 2008Director's change of particulars / julie coward / 01/08/2008 (1 page)
26 August 2008Director's change of particulars / robert blackie / 01/08/2008 (1 page)
26 August 2008Director's change of particulars / frank gee / 01/08/2008 (1 page)
26 August 2008Director's Change of Particulars / robert blackie / 01/08/2008 / HouseName/Number was: , now: granville; Street was: granville la grande route de st, now: la grande route de st clement; Area was: clement st clement, now: st clement (1 page)
26 August 2008Director's Change of Particulars / frank gee / 01/08/2008 / HouseName/Number was: , now: la renaissance; Street was: la renaissance,bel respiro, now: bel respiro (1 page)
26 August 2008Director's Change of Particulars / julie coward / 01/08/2008 / HouseName/Number was: , now: le bocage house; Street was: 3 old street, now: les fonds de longueville; Area was: st helier, now: grouville; Region was: , now: channel isles; Post Code was: JE2 3RG, now: JE3 9AB (1 page)
13 August 2008Secretary's change of particulars / hapco corporate services (channel islands) LIMITED / 01/08/2008 (1 page)
13 August 2008Secretary's Change of Particulars / hapco corporate services (channel islands) LIMITED / 01/08/2008 / HouseName/Number was: , now: first floor international house; Street was: 3 old street, now: 41 the parade; Area was: , now: st helier; Post Town was: st helier, now: jersey; Post Code was: JE2 3RG, now: JE2 3QQ (1 page)
3 September 2007Return made up to 05/08/07; full list of members (3 pages)
3 September 2007Return made up to 05/08/07; full list of members (3 pages)
1 September 2006Return made up to 05/08/06; full list of members (2 pages)
1 September 2006Return made up to 05/08/06; full list of members (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
29 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2005Return made up to 05/08/05; full list of members (8 pages)
17 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
17 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: 788-790 finchley road, london, NW11 7TJ (1 page)
27 August 2004Registered office changed on 27/08/04 from: 788-790 finchley road, london, NW11 7TJ (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)