ASCENT SCIENTIFIC LTD

Register to unlock more data on OkredoRegister

ASCENT SCIENTIFIC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05366774

Incorporation date

16/02/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon24/04/2024
Final Gazette dissolved following liquidation
dot icon24/01/2024
Return of final meeting in a members' voluntary winding up
dot icon03/07/2023
Liquidators' statement of receipts and payments to 2023-06-07
dot icon02/08/2022
Liquidators' statement of receipts and payments to 2022-06-07
dot icon21/06/2021
Liquidators' statement of receipts and payments to 2021-06-07
dot icon19/06/2020
Registered office address changed from Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX United Kingdom to 55 Baker Street London W1U 7EU on 2020-06-19
dot icon17/06/2020
Declaration of solvency
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Appointment of a voluntary liquidator
dot icon21/04/2020
Satisfaction of charge 4 in full
dot icon21/04/2020
Satisfaction of charge 3 in full
dot icon06/03/2020
Appointment of Mr Dominic Martin Etienne Page as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Gavin Hilary James Wood as a director on 2020-03-06
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon18/02/2019
Registered office address changed from 330 Cambridge Science Park Milton Road Cambridge CB4 0FL to Discovery Drive Cambridge Biomedical Campus Cambridge CB2 0AX on 2019-02-18
dot icon27/11/2018
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon27/11/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon27/11/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon27/11/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon10/01/2018
Full accounts made up to 2017-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/02/2017
Full accounts made up to 2016-06-30
dot icon19/12/2016
Appointment of Mr Gavin Hilary James Wood as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of David James Warwick as a director on 2016-12-16
dot icon08/04/2016
Full accounts made up to 2015-06-30
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr David James Warwick on 2015-03-10
dot icon08/04/2014
Accounts for a small company made up to 2013-06-30
dot icon18/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon08/11/2013
Termination of appointment of Stephen Roome as a director
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/10/2011
Appointment of Mr David James Warwick as a director
dot icon13/10/2011
Registered office address changed from Unit 3 Victoria Road Avonmouth Bristol BS11 9DB United Kingdom on 2011-10-13
dot icon13/10/2011
Termination of appointment of Iain Sandison as a secretary
dot icon13/10/2011
Termination of appointment of Iain Sandison as a director
dot icon12/10/2011
Resolutions
dot icon11/10/2011
Current accounting period extended from 2012-01-31 to 2012-06-30
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for Iain Michael Sandison on 2010-02-16
dot icon16/02/2010
Director's details changed for Dr Stephen John Roome on 2010-02-16
dot icon07/10/2009
Secretary's details changed for Iain Michael Sandison on 2009-10-07
dot icon07/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/04/2009
Director and secretary's change of particulars / iain sandison / 16/04/2009
dot icon16/04/2009
Director and secretary's change of particulars / iain sandison / 16/04/2009
dot icon19/02/2009
Registered office changed on 19/02/2009 from unit 68, gazelle road weston super mare north somerset BS24 9ES
dot icon17/02/2009
Return made up to 16/02/09; full list of members
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 16/02/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon05/10/2007
Particulars of mortgage/charge
dot icon08/08/2007
£ ic 5100/5050 13/07/07 £ sr 50@1=50
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned;director resigned
dot icon16/05/2007
Resolutions
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Ad 01/05/07--------- £ si 1000@1=1000 £ ic 4100/5100
dot icon11/05/2007
Nc inc already adjusted 25/04/07
dot icon11/05/2007
Resolutions
dot icon13/04/2007
Return made up to 16/02/07; full list of members
dot icon10/03/2007
Ad 27/02/07--------- £ si 3892@1=3892 £ ic 208/4100
dot icon10/03/2007
Resolutions
dot icon02/02/2007
Resolutions
dot icon02/02/2007
Ad 24/01/07--------- £ si 29@1=29 £ ic 179/208
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/12/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon30/11/2006
Ad 23/11/06--------- £ si 29@1=29 £ ic 150/179
dot icon20/03/2006
Return made up to 16/02/06; full list of members
dot icon17/03/2006
Nc inc already adjusted 01/03/06
dot icon17/03/2006
Resolutions
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Ad 01/03/06--------- £ si 149@1=149 £ ic 1/150
dot icon24/05/2005
Registered office changed on 24/05/05 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
Secretary resigned
dot icon06/05/2005
Particulars of mortgage/charge
dot icon16/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCENT SCIENTIFIC LTD

ASCENT SCIENTIFIC LTD is an(a) Dissolved company incorporated on 16/02/2005 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCENT SCIENTIFIC LTD?

toggle

ASCENT SCIENTIFIC LTD is currently Dissolved. It was registered on 16/02/2005 and dissolved on 24/04/2024.

Where is ASCENT SCIENTIFIC LTD located?

toggle

ASCENT SCIENTIFIC LTD is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does ASCENT SCIENTIFIC LTD do?

toggle

ASCENT SCIENTIFIC LTD operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for ASCENT SCIENTIFIC LTD?

toggle

The latest filing was on 24/04/2024: Final Gazette dissolved following liquidation.