ASCOM (UK) HOLDING LIMITED

Register to unlock more data on OkredoRegister

ASCOM (UK) HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02416852

Incorporation date

23/08/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Neopost House, South Street, Romford, Essex RM1 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1989)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon13/02/2012
Application to strike the company off the register
dot icon29/01/2012
Statement by Directors
dot icon29/01/2012
Statement of capital on 2012-01-30
dot icon29/01/2012
Solvency Statement dated 30/01/12
dot icon29/01/2012
Resolutions
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Michael Adrian Stone as a director
dot icon09/02/2011
Termination of appointment of Kevan Mutton as a director
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon04/08/2010
Director's details changed for Paul Richard Puxty on 2010-08-05
dot icon04/08/2010
Director's details changed for Kevan Ian Mutton on 2010-08-05
dot icon04/08/2010
Secretary's details changed for Paul Richard Puxty on 2010-08-05
dot icon29/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon03/12/2008
Amended accounts made up to 2008-01-31
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon06/01/2008
Director's particulars changed
dot icon12/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon06/11/2007
Accounts made up to 2007-01-31
dot icon29/08/2007
Return made up to 24/08/07; full list of members
dot icon02/10/2006
Return made up to 24/08/06; full list of members
dot icon29/08/2006
Accounts made up to 2006-01-31
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon15/08/2006
Secretary's particulars changed;director's particulars changed
dot icon02/07/2006
New secretary appointed
dot icon02/07/2006
New director appointed
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon30/10/2005
Accounts made up to 2005-01-31
dot icon18/09/2005
Return made up to 24/08/05; full list of members
dot icon18/09/2005
Location of register of members
dot icon07/06/2005
Secretary's particulars changed;director's particulars changed
dot icon08/02/2005
Accounts made up to 2004-01-31
dot icon05/09/2004
Return made up to 24/08/04; full list of members
dot icon25/09/2003
Return made up to 24/08/03; full list of members
dot icon22/09/2003
Full accounts made up to 2003-01-31
dot icon18/09/2003
Auditor's resignation
dot icon28/08/2003
Group of companies' accounts made up to 2001-12-31
dot icon09/06/2003
New secretary appointed;new director appointed
dot icon04/06/2003
Secretary resigned;director resigned
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Resolutions
dot icon09/12/2002
Return made up to 24/08/02; full list of members
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/10/2002
Director resigned
dot icon15/08/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon11/08/2002
New director appointed
dot icon31/07/2002
Registered office changed on 01/08/02 from: commerce way croydon surrey CR0 4XA
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New secretary appointed;new director appointed
dot icon20/06/2002
Resolutions
dot icon20/06/2002
Memorandum and Articles of Association
dot icon20/06/2002
Resolutions
dot icon13/06/2002
Declaration of assistance for shares acquisition
dot icon13/06/2002
Declaration of assistance for shares acquisition
dot icon13/06/2002
Director resigned
dot icon13/06/2002
Secretary resigned
dot icon10/06/2002
Declaration of satisfaction of mortgage/charge
dot icon01/06/2002
Resolutions
dot icon07/04/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon15/01/2002
Registered office changed on 16/01/02 from: cypress drive st mellons cardiff CF3 0EG
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon11/10/2001
New secretary appointed
dot icon07/10/2001
Director resigned
dot icon07/10/2001
Secretary resigned
dot icon20/08/2001
Return made up to 24/08/01; full list of members
dot icon26/07/2001
Director resigned
dot icon17/09/2000
New director appointed
dot icon17/08/2000
Return made up to 24/08/00; full list of members
dot icon16/08/2000
Full group accounts made up to 1999-12-31
dot icon18/05/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon04/04/2000
Director resigned
dot icon19/08/1999
Return made up to 24/08/99; no change of members
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon17/08/1998
Return made up to 24/08/98; full list of members
dot icon06/07/1998
Full group accounts made up to 1997-12-31
dot icon21/08/1997
Return made up to 24/08/97; no change of members
dot icon23/04/1997
Full group accounts made up to 1996-12-31
dot icon19/08/1996
Return made up to 24/08/96; full list of members
dot icon19/08/1996
Director resigned
dot icon16/05/1996
Full group accounts made up to 1995-12-31
dot icon13/08/1995
Return made up to 24/08/95; no change of members
dot icon29/05/1995
Full group accounts made up to 1994-12-31
dot icon18/05/1995
Director resigned
dot icon18/05/1995
Director resigned
dot icon09/04/1995
Director resigned
dot icon26/03/1995
Director resigned
dot icon14/03/1995
Registered office changed on 15/03/95 from: c/o cooper lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon14/03/1995
Director's particulars changed
dot icon14/03/1995
New director appointed
dot icon14/03/1995
Return made up to 24/08/94; no change of members
dot icon14/03/1995
Registered office changed on 15/03/95
dot icon27/02/1995
New director appointed
dot icon07/01/1995
Director resigned
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 icon05/10/1994
Full group accounts made up to 1993-12-31
dot icon11/08/1994
Particulars of mortgage/charge
dot icon02/07/1994
Ad 07/05/93--------- £ si 4765000@1
dot icon15/05/1994
New director appointed
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Director resigned
dot icon12/03/1994
Director resigned
dot icon23/11/1993
Miscellaneous
dot icon23/11/1993
Auditor's resignation
dot icon06/11/1993
Return made up to 24/08/93; full list of members
dot icon06/11/1993
Director's particulars changed
dot icon06/06/1993
Full group accounts made up to 1992-12-31
dot icon27/05/1993
Return made up to 24/08/92; no change of members
dot icon27/05/1993
Return made up to 24/08/91; no change of members
dot icon13/05/1993
Registered office changed on 14/05/93 from: aldwych house 71/91 aldwych london WC2B 4HN
dot icon13/05/1993
New director appointed
dot icon12/05/1993
Resolutions
dot icon12/05/1993
£ nc 4550000/9315000 14/10/92
dot icon24/01/1993
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/06/1992
New director appointed
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon28/07/1991
Return made up to 24/08/90; full list of members
dot icon14/07/1991
Full group accounts made up to 1990-12-31
dot icon14/07/1991
Director resigned
dot icon14/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon11/04/1991
Ad 21/12/90--------- £ si 4500000@1=4500000 £ ic 2/4500002
dot icon11/04/1991
Nc inc already adjusted 21/12/90
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon30/09/1990
Full group accounts made up to 1989-12-31
dot icon18/06/1990
Director resigned
dot icon18/06/1990
New director appointed
dot icon12/02/1990
New director appointed
dot icon09/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1989
New director appointed
dot icon09/11/1989
New director appointed
dot icon09/11/1989
Accounting reference date notified as 31/12
dot icon18/10/1989
Certificate of change of name
dot icon12/10/1989
Nc inc already adjusted
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon12/10/1989
Resolutions
dot icon05/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1989
Miscellaneous
dot icon10/09/1989
Registered office changed on 11/09/89 from: classic house 174-180 old street london EC1V 9BP
dot icon23/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, David
Director
31/05/2002 - 09/11/2007
11
Stone, Michael Adrian
Director
02/02/2011 - Present
32
Puxty, Paul Richard
Director
30/06/2006 - Present
28
Riley, David
Director
29/05/2003 - 30/06/2006
40
Pearce, Clive Leonard
Director
11/09/2000 - 31/05/2002
9

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 (UK) HOLDING LIMITED

ASCOM (UK) HOLDING LIMITED is an(a) Dissolved company incorporated on 23/08/1989 with the registered office located at Neopost House, South Street, Romford, Essex RM1 2AR. 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 ASCOM (UK) HOLDING LIMITED?

toggle

ASCOM (UK) HOLDING LIMITED is currently Dissolved. It was registered on 23/08/1989 and dissolved on 04/06/2012.

Where is ASCOM (UK) HOLDING LIMITED located?

toggle

ASCOM (UK) HOLDING LIMITED is registered at Neopost House, South Street, Romford, Essex RM1 2AR.

What does ASCOM (UK) HOLDING LIMITED do?

toggle

ASCOM (UK) HOLDING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ASCOM (UK) HOLDING LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.