ASCOM CROYDON

Register to unlock more data on OkredoRegister

ASCOM CROYDON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02337757

Incorporation date

22/01/1989

Size

Full

Classification

-

Contacts

Registered address

Registered address

Clockhouse Court, 45 Westerham, Road, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1989)
dot icon07/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/10/2010
First Gazette notice for voluntary strike-off
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Application to strike the company off the register
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Re-registration assent
dot icon04/08/2010
Certificate of re-registration from Limited to Unlimited
dot icon04/08/2010
Re-registration from a private limited company to a private unlimited company
dot icon04/08/2010
Re-registration of Memorandum and Articles
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Dr Patrick Arthur Grawehr as a director
dot icon11/02/2010
Termination of appointment of Markus Zimmermann as a director
dot icon28/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/01/2010
Director's details changed for Mr Stephen James Rea on 2010-01-25
dot icon24/01/2010
Director's details changed for Markus Jurg Zimmermann on 2010-01-25
dot icon24/01/2010
Director's details changed for Mr Martin Julius Zwyssig on 2010-01-25
dot icon07/09/2009
Resolutions
dot icon16/06/2009
Return made up to 23/01/09; full list of members
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Full accounts made up to 2007-12-31
dot icon14/01/2009
Secretary's Change of Particulars / tony ferguson / 01/01/2009 / Nationality was: british, now: other; HouseName/Number was: , now: chapel lane; Street was: 2 culpepper mews, now: sissinghurst; Area was: north road goudhurst, now: ; Post Code was: TN17 1AQ, now: TN17 2JN; Country was: , now: united kingdom
dot icon14/01/2009
Director appointed mr martin julius zwyssig
dot icon14/01/2009
Appointment Terminated Secretary stephen rea
dot icon18/11/2008
Appointment Terminated Director alberto romaneschi
dot icon23/10/2008
Secretary appointed mr tony ferguson
dot icon22/10/2008
Appointment Terminated Secretary alana smith
dot icon18/03/2008
Return made up to 23/01/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon11/03/2007
Return made up to 23/01/07; full list of members
dot icon02/10/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Memorandum and Articles of Association
dot icon04/07/2006
Certificate of change of name
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon14/03/2006
Return made up to 23/01/06; full list of members
dot icon11/01/2006
Director resigned
dot icon19/09/2005
New director appointed
dot icon11/09/2005
New secretary appointed
dot icon11/09/2005
New director appointed
dot icon11/09/2005
Director resigned
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 23/01/05; full list of members
dot icon21/02/2005
Registered office changed on 22/02/05
dot icon21/02/2005
Location of debenture register address changed
dot icon21/02/2005
Location of register of members address changed
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon22/08/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
Return made up to 23/01/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon22/10/2003
Full accounts made up to 2001-12-31
dot icon17/10/2003
Auditor's resignation
dot icon17/10/2003
New director appointed
dot icon05/10/2003
Director resigned
dot icon28/09/2003
Director resigned
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
New director appointed
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
Secretary resigned
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
New secretary appointed
dot icon27/02/2003
Registered office changed on 28/02/03 from: commerce way croydon CR0 4XA
dot icon16/01/2003
Return made up to 23/01/03; full list of members
dot icon07/04/2002
Director resigned
dot icon15/01/2002
Return made up to 23/01/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon24/10/2001
Registered office changed on 25/10/01 from: the quadrant ash ridge road almondsbury bristol BS32 4QA
dot icon08/10/2001
Certificate of change of name
dot icon24/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon21/05/2001
Return made up to 23/01/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon31/01/2000
Return made up to 23/01/00; full list of members
dot icon23/01/2000
New director appointed
dot icon18/05/1999
Secretary resigned;director resigned
dot icon18/05/1999
New secretary appointed
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon07/02/1999
Return made up to 23/01/99; full list of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
New director appointed
dot icon22/01/1998
Return made up to 23/01/98; full list of members
dot icon22/01/1998
Registered office changed on 23/01/98
dot icon15/01/1998
Full accounts made up to 1996-12-31
dot icon04/01/1998
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon11/12/1997
Ad 27/11/97--------- £ si 40000@1=40000 £ ic 200000/240000
dot icon11/12/1997
New secretary appointed;new director appointed
dot icon11/12/1997
New director appointed
dot icon09/12/1997
Secretary resigned
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Registered office changed on 05/12/97 from: 34 st nicholas street bristol BS1 1TS
dot icon23/04/1997
New director appointed
dot icon05/02/1997
Return made up to 23/01/97; full list of members
dot icon10/11/1996
Full accounts made up to 1995-12-31
dot icon07/11/1996
Particulars of mortgage/charge
dot icon31/10/1996
Secretary resigned
dot icon31/10/1996
New secretary appointed
dot icon27/08/1996
Return made up to 23/01/96; full list of members
dot icon27/08/1996
Secretary's particulars changed;director's particulars changed;director resigned
dot icon01/02/1996
Certificate of change of name
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon06/03/1995
Return made up to 23/01/95; full list of members
dot icon18/01/1995
Particulars of mortgage/charge
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 icon29/10/1994
Full accounts made up to 1993-12-31
dot icon29/10/1994
Resolutions
dot icon29/10/1994
Resolutions
dot icon29/10/1994
Resolutions
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Registered office changed on 10/03/94 from: sopers lane poole dorset BH17 7ER
dot icon31/01/1994
Return made up to 23/01/94; no change of members
dot icon20/06/1993
Full accounts made up to 1992-12-31
dot icon13/02/1993
Return made up to 23/01/93; full list of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Auditor's resignation
dot icon09/03/1992
Return made up to 23/01/92; full list of members
dot icon27/11/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
Registered office changed on 28/11/91 from: vicarage lane ilford essex IG1 4AQ
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
New director appointed
dot icon07/05/1991
Return made up to 23/01/91; full list of members
dot icon12/03/1991
New secretary appointed;director resigned
dot icon11/03/1991
Nc inc already adjusted 14/12/90
dot icon21/02/1991
Ad 14/12/90--------- £ si 199998@1=199998 £ ic 2/200000
dot icon21/02/1991
Resolutions
dot icon12/12/1990
Secretary resigned
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon02/12/1990
Return made up to 06/08/90; full list of members
dot icon14/11/1990
Director's particulars changed
dot icon25/07/1989
New director appointed
dot icon25/07/1989
Director resigned;new director appointed
dot icon25/07/1989
New director appointed
dot icon04/07/1989
Accounting reference date notified as 31/12
dot icon22/03/1989
Memorandum and Articles of Association
dot icon15/03/1989
Certificate of change of name
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Director resigned;new director appointed
dot icon15/03/1989
Registered office changed on 16/03/89 from: 2 baches street london N1 6UB
dot icon13/03/1989
Resolutions
dot icon22/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moirano, Paul
Director
29/03/1998 - 29/11/2004
1
Bromley, John
Director
26/11/1997 - 29/04/1999
3
TLT SECRETARIES LIMITED
Corporate Secretary
27/10/1996 - 27/11/1997
154
Cockburn, Jonathan Mcqueen
Director
31/03/1997 - 23/07/2000
7
Richards, Nigel Trevor
Director
13/09/2001 - 30/08/2003
8

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 ASCOM CROYDON

ASCOM CROYDON is an(a) Dissolved company incorporated on 22/01/1989 with the registered office located at Clockhouse Court, 45 Westerham, Road, Sevenoaks, Kent TN13 2QB. There are currently 4 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 ASCOM CROYDON?

toggle

ASCOM CROYDON is currently Dissolved. It was registered on 22/01/1989 and dissolved on 07/02/2011.

Where is ASCOM CROYDON located?

toggle

ASCOM CROYDON is registered at Clockhouse Court, 45 Westerham, Road, Sevenoaks, Kent TN13 2QB.

What is the latest filing for ASCOM CROYDON?

toggle

The latest filing was on 07/02/2011: Final Gazette dissolved via voluntary strike-off.