ASCENT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ASCENT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01622077

Incorporation date

14/03/1982

Size

-

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1982)
dot icon11/07/2012
Final Gazette dissolved following liquidation
dot icon11/04/2012
Return of final meeting in a members' voluntary winding up
dot icon26/09/2011
Registered office address changed from 1 Smith Way Grove Park Enderby Leicestershire LE19 1SX on 2011-09-27
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/05/2011
Declaration of solvency
dot icon03/05/2011
Appointment of a voluntary liquidator
dot icon03/05/2011
Resolutions
dot icon16/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon04/01/2010
Termination of appointment of Peter Lloyd as a director
dot icon20/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 30/01/09; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 30/01/08; full list of members
dot icon20/05/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
New secretary appointed
dot icon11/02/2007
Return made up to 30/01/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Full accounts made up to 2004-12-31
dot icon14/08/2006
Director's particulars changed
dot icon26/04/2006
New secretary appointed
dot icon10/04/2006
Secretary resigned;director resigned
dot icon20/02/2006
Return made up to 30/01/06; full list of members
dot icon30/10/2005
Secretary resigned;director resigned
dot icon30/10/2005
Director resigned
dot icon28/09/2005
New secretary appointed
dot icon09/02/2005
Return made up to 30/01/05; full list of members
dot icon19/08/2004
New director appointed
dot icon27/06/2004
Auditor's resignation
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New director appointed
dot icon07/06/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Secretary's particulars changed;director's particulars changed
dot icon09/02/2004
Return made up to 30/01/04; full list of members
dot icon09/02/2004
Registered office changed on 10/02/04
dot icon21/01/2004
Full accounts made up to 2003-09-30
dot icon18/02/2003
Return made up to 30/01/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon18/02/2003
Location of register of members address changed
dot icon02/02/2003
Full accounts made up to 2002-09-30
dot icon24/07/2002
Full accounts made up to 2001-09-30
dot icon16/07/2002
New secretary appointed
dot icon03/07/2002
Secretary resigned;director resigned
dot icon23/06/2002
Declaration of assistance for shares acquisition
dot icon23/06/2002
Registered office changed on 24/06/02 from: 269 banbury road oxford oxfordshire OX2 7JF
dot icon23/06/2002
Director resigned
dot icon23/06/2002
Director resigned
dot icon23/06/2002
Resolutions
dot icon18/06/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon07/03/2002
Return made up to 30/01/02; full list of members
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon10/06/2001
Certificate of change of name
dot icon22/02/2001
Return made up to 30/01/01; full list of members
dot icon22/02/2001
Secretary's particulars changed
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Full accounts made up to 1999-09-30
dot icon06/06/2000
Secretary's particulars changed
dot icon17/04/2000
Registered office changed on 18/04/00 from: lynx house mansfield road aston sheffield south yorkshire S26 2BS
dot icon28/03/2000
Certificate of change of name
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon14/03/2000
Return made up to 30/01/00; full list of members
dot icon20/02/2000
Secretary resigned
dot icon20/02/2000
Location of register of members
dot icon23/12/1999
Director's particulars changed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New secretary appointed
dot icon22/03/1999
Return made up to 30/01/99; full list of members
dot icon22/03/1999
Director resigned
dot icon22/02/1999
Full accounts made up to 1998-09-30
dot icon12/11/1998
Auditor's resignation
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Return made up to 30/01/98; no change of members
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Registered office changed on 01/04/98
dot icon31/03/1998
Location of register of members address changed
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon23/09/1997
Auditor's resignation
dot icon18/09/1997
New director appointed
dot icon14/05/1997
Auditor's resignation
dot icon14/05/1997
Resolutions
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New secretary appointed;new director appointed
dot icon14/05/1997
Accounting reference date extended from 31/05/97 to 30/09/97
dot icon14/05/1997
Registered office changed on 15/05/97 from: apex house 2 watling drive sketchley meadows business park hinckley ,leics LE10 3EY
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
Auditor's resignation
dot icon12/02/1997
Return made up to 30/01/97; full list of members
dot icon12/02/1997
Director's particulars changed
dot icon01/01/1997
Full accounts made up to 1996-05-31
dot icon11/07/1996
New director appointed
dot icon03/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon15/06/1996
Resolutions
dot icon11/03/1996
Full accounts made up to 1995-05-31
dot icon26/02/1996
Return made up to 30/01/96; full list of members
dot icon26/02/1996
Director's particulars changed
dot icon08/01/1996
New director appointed
dot icon14/02/1995
Full accounts made up to 1994-05-31
dot icon14/02/1995
Return made up to 30/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/02/1994
Full accounts made up to 1993-05-31
dot icon19/02/1994
Return made up to 30/01/94; full list of members
dot icon19/02/1994
Director's particulars changed
dot icon10/02/1993
Full accounts made up to 1992-05-31
dot icon10/02/1993
Return made up to 30/01/93; no change of members
dot icon22/03/1992
Return made up to 30/01/92; no change of members
dot icon17/11/1991
Full accounts made up to 1991-05-31
dot icon17/11/1991
Return made up to 14/10/91; full list of members
dot icon03/11/1991
Registered office changed on 04/11/91 from: apex house bank street lutterwort leicestershire LE17 4AG
dot icon19/06/1991
Resolutions
dot icon19/06/1991
£ nc 20000/100000 13/05/91
dot icon26/02/1991
Full accounts made up to 1990-05-31
dot icon26/02/1991
Return made up to 30/01/91; full list of members
dot icon02/12/1990
Particulars of mortgage/charge
dot icon03/09/1990
Full accounts made up to 1989-05-31
dot icon03/09/1990
Return made up to 12/07/90; full list of members
dot icon19/12/1989
Return made up to 25/07/89; full list of members
dot icon05/12/1989
New director appointed
dot icon14/02/1989
Secretary resigned;new secretary appointed
dot icon24/10/1988
Accounts for a small company made up to 1988-05-31
dot icon07/06/1988
Accounts for a small company made up to 1987-05-31
dot icon07/06/1988
Return made up to 24/04/88; full list of members
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon09/02/1988
Registered office changed on 10/02/88 from: middlegreen estate middlegreen road slough berks
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon20/10/1987
Return made up to 28/08/87; full list of members
dot icon20/10/1987
Accounts for a small company made up to 1986-05-31
dot icon22/09/1986
Accounts for a small company made up to 1985-04-30
dot icon22/09/1986
Return made up to 23/09/86; full list of members
dot icon14/05/1986
New director appointed
dot icon22/04/1982
New secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Peter David
Director
31/05/1996 - 27/03/2001
5
Long, Jonathan James
Director
16/08/2004 - 05/04/2006
11
Long, Jonathan James
Secretary
01/09/2005 - 05/04/2006
2
Cousins, Roger
Director
24/05/2004 - 30/09/2005
2
Davies, Andrew
Secretary
05/04/2006 - 15/02/2007
4

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 TECHNOLOGY LIMITED

ASCENT TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 14/03/1982 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 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 TECHNOLOGY LIMITED?

toggle

ASCENT TECHNOLOGY LIMITED is currently Dissolved. It was registered on 14/03/1982 and dissolved on 11/07/2012.

Where is ASCENT TECHNOLOGY LIMITED located?

toggle

ASCENT TECHNOLOGY LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ASCENT TECHNOLOGY LIMITED do?

toggle

ASCENT TECHNOLOGY LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for ASCENT TECHNOLOGY LIMITED?

toggle

The latest filing was on 11/07/2012: Final Gazette dissolved following liquidation.