Company NameAscended State Limited
Company StatusDissolved
Company Number05916155
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameIzzat Limited

Business Activity

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

Directors

Director NameEmma Combes
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address2 Arundel Gardens
London
Greater London
W11 2LA
Secretary NameMrs Marilynne Combes
NationalityBritish
StatusClosed
Appointed03 August 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address2 Arundel Gardens
London
Greater London
W11 2LA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressFlat B
2 Arundel Gardens
London
W11 2LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth-£390
Cash£8,642
Current Liabilities£11,374

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
22 February 2010Secretary's details changed for Mrs Marilynne Combes on 22 February 2010 (1 page)
22 February 2010Director's details changed for Emma Combes on 22 February 2010 (2 pages)
22 February 2010Secretary's details changed for Mrs Marilynne Combes on 22 February 2010 (1 page)
22 February 2010Director's details changed for Emma Combes on 22 February 2010 (2 pages)
20 September 2009Return made up to 24/08/09; full list of members (3 pages)
20 September 2009Return made up to 24/08/09; full list of members (3 pages)
19 September 2009Secretary's Change of Particulars / marilynne combes / 19/09/2009 / Title was: , now: mrs; HouseName/Number was: 56, now: 2B; Street was: bath road, now: arundel gardens; Post Code was: W4 1LH, now: W11 2LA (2 pages)
19 September 2009Secretary's change of particulars / marilynne combes / 19/09/2009 (2 pages)
11 March 2009Director's Change of Particulars / emma combes / 02/03/2009 / HouseName/Number was: , now: flat b; Street was: 56 bath road, now: 2 arundel gardens; Area was: -, now: ; Region was: greater london, now: ; Post Code was: W4 1LH, now: W11 2LA; Country was: , now: united kingdom (1 page)
11 March 2009Director's change of particulars / emma combes / 02/03/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 56 bath road chiswick london W4 1LH (1 page)
11 March 2009Registered office changed on 11/03/2009 from 56 bath road chiswick london W4 1LH (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
21 May 2008Registered office changed on 21/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
13 March 2008Secretary appointed marilynne combes (2 pages)
13 March 2008Secretary appointed marilynne combes (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
25 May 2007Company name changed izzat LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed izzat LIMITED\certificate issued on 25/05/07 (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
3 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 November 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 November 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
24 August 2006Incorporation (9 pages)
24 August 2006Incorporation (9 pages)