Company NameASE Designs Limited
Company StatusDissolved
Company Number06255777
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew David Mawby
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address22 Alderton Road
Nottingham
NG5 6DX
Secretary NameMladen Jovasevic And Co (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address352 Fulham Road
London
SW10 9UH
Secretary NameCapital Consulting Services Limited (Corporation)
StatusResigned
Appointed01 October 2007(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2008)
Correspondence Address80 High Street
Winchester
Hampshire
SO23 9AT

Location

Registered Address2 Stamford Square
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.0001Andrew David Mawby
100.00%
Ordinary

Financials

Year2014
Net Worth£2,700
Cash£17,275
Current Liabilities£14,575

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP .01
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP .01
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 November 2014Registered office address changed from 9-13 Fulham High Street London United Kingdom SW6 3JH to 2 Stamford Square London SW15 2BF on 19 November 2014 (1 page)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP .01
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 June 2010Director's details changed for Andrew David Mawby on 22 May 2010 (2 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Director's change of particulars / andrew mawby / 23/05/2008 (1 page)
16 April 2008Appointment terminated secretary capital consulting services LIMITED (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
22 May 2007Incorporation (14 pages)