Company NameASM UK Distribution  Limited
Company StatusDissolved
Company Number05320825
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameAndrew Mitchell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address58b Cleave Avenue
Hayes
Middlesex
UB3 4HA
Secretary NameSharon Mitchell
NationalityBritish
StatusClosed
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address58b Cleave Avenue
Hayes
Middlesex
UB3 4HA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address58b Cleave Avenue
Hayes
Middlesex
UB3 4HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,276
Current Liabilities£55,276

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
29 November 2007Particulars of mortgage/charge (7 pages)
23 January 2007Return made up to 23/12/06; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2006Return made up to 23/12/05; full list of members (6 pages)
30 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: suite 18 folkestone enterprise centre, shearway business park shearway road, folkestone kent CT19 4RH (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)