ASCO POWER TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ASCO POWER TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837950

Incorporation date

07/09/1999

Size

-

Contacts

Registered address

Registered address

Second Floor, Accurist House, 44 Baker Street, London W1U 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1999)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon07/07/2017
Application to strike the company off the register
dot icon16/06/2017
Statement by Directors
dot icon16/06/2017
Statement of capital on 2017-06-16
dot icon16/06/2017
Solvency Statement dated 15/06/17
dot icon16/06/2017
Resolutions
dot icon06/12/2016
Termination of appointment of Anthony James Moss as a secretary on 2016-11-30
dot icon06/12/2016
Termination of appointment of Stewart Thompson as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Eamon John Rowan as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Derek Shaw as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Martin Benedict Fernandez as a director on 2016-11-30
dot icon06/12/2016
Registered office address changed from Fourth Avenue Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 2016-12-06
dot icon19/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon14/03/2016
Appointment of Mr Eamon John Rowan as a director on 2016-03-14
dot icon03/03/2016
Termination of appointment of David Anthony Noonan as a director on 2015-12-16
dot icon16/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon16/11/2015
Secretary's details changed for Mr Anthony James Moss on 2015-11-16
dot icon22/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon31/07/2014
Termination of appointment of William Lyall as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of William Lyall as a secretary on 2014-07-31
dot icon20/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon08/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon16/01/2012
Termination of appointment of Armand Visioli Jr as a director
dot icon06/12/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon11/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon02/11/2010
Director's details changed for Armand J Visioli Jr on 2010-09-08
dot icon02/11/2010
Director's details changed for Stewart Thompson on 2010-09-08
dot icon02/11/2010
Secretary's details changed for Anthony James Moss on 2010-09-08
dot icon10/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/11/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon13/03/2009
Return made up to 08/09/08; no change of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from, globe park, marlow, buckinghamshire, SL7 1YG
dot icon26/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/11/2008
Director appointed david anthony noonan
dot icon11/11/2008
Appointment terminated director janet willis
dot icon05/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/09/2007
Return made up to 08/09/07; no change of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/11/2006
Return made up to 08/09/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon06/04/2006
Secretary resigned;director resigned
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
New director appointed
dot icon07/10/2005
Return made up to 08/09/05; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon27/08/2004
Return made up to 08/09/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-09-30
dot icon08/10/2003
Return made up to 08/09/03; full list of members
dot icon25/04/2003
Full accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 08/09/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon19/06/2002
Auditor's resignation
dot icon16/10/2001
Return made up to 08/09/01; full list of members
dot icon09/10/2001
Statement of affairs
dot icon09/10/2001
Ad 12/09/01--------- £ si 199998@1=199998 £ ic 2/200000
dot icon03/09/2001
Return made up to 08/09/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-09-30
dot icon24/10/2000
Return made up to 08/09/00; full list of members
dot icon10/10/2000
New secretary appointed
dot icon17/08/2000
Memorandum and Articles of Association
dot icon22/02/2000
Secretary resigned;director resigned
dot icon22/02/2000
Director resigned
dot icon16/12/1999
New secretary appointed;new director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon27/10/1999
Memorandum and Articles of Association
dot icon27/10/1999
Registered office changed on 27/10/99 from: 100 new bridge street london EC4V 6JA
dot icon27/10/1999
£ nc 1000/500000 18/10/99
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Location of register of members (non legible)
dot icon21/10/1999
Registered office changed on 21/10/99 from: 83 leonard street london EC2A 4QS
dot icon19/10/1999
Certificate of change of name
dot icon08/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
07/09/1999 - 29/09/1999
1005
ABOGADO NOMINEES LIMITED
Nominee Secretary
29/09/1999 - 17/10/1999
830
ABOGADO NOMINEES LIMITED
Nominee Director
29/09/1999 - 17/10/1999
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
29/09/1999 - 17/10/1999
798
ABOGADO CUSTODIANS LIMITED
Nominee Secretary
29/09/1999 - 17/10/1999
798

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ASCO POWER TECHNOLOGIES LIMITED

ASCO POWER TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 07/09/1999 with the registered office located at Second Floor, Accurist House, 44 Baker Street, London W1U 7AL. 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 ASCO POWER TECHNOLOGIES LIMITED?

toggle

ASCO POWER TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 07/09/1999 and dissolved on 02/10/2017.

Where is ASCO POWER TECHNOLOGIES LIMITED located?

toggle

ASCO POWER TECHNOLOGIES LIMITED is registered at Second Floor, Accurist House, 44 Baker Street, London W1U 7AL.

What does ASCO POWER TECHNOLOGIES LIMITED do?

toggle

ASCO POWER TECHNOLOGIES LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for ASCO POWER TECHNOLOGIES LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.