ASCOT LTD

Register to unlock more data on OkredoRegister

ASCOT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04748264

Incorporation date

29/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon04/11/2023
Final Gazette dissolved following liquidation
dot icon04/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2022
Liquidators' statement of receipts and payments to 2022-06-29
dot icon20/07/2021
Appointment of a voluntary liquidator
dot icon20/07/2021
Resolutions
dot icon20/07/2021
Statement of affairs
dot icon24/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2021
Cessation of Kingdom Global Holdings Ltd as a person with significant control on 2020-12-11
dot icon05/02/2021
Termination of appointment of Harpal Sira as a director on 2020-12-11
dot icon05/02/2021
Termination of appointment of Imran Khan as a director on 2020-03-30
dot icon05/02/2021
Termination of appointment of Imran Khan as a secretary on 2020-03-30
dot icon05/02/2021
Notification of Ruqayya Bi Abdul Aziz as a person with significant control on 2020-12-11
dot icon05/02/2021
Notification of Nikhat Afzal Khan as a person with significant control on 2020-12-11
dot icon05/02/2021
Appointment of Ms Nikhat Afzal Khan as a director on 2020-12-11
dot icon05/02/2021
Appointment of Ms Ruqayya Bi Abdul Aziz as a director on 2020-12-11
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/08/2019
Secretary's details changed for Mr Imran Khan on 2019-07-30
dot icon02/08/2019
Director's details changed for Mr Harpal Sira on 2019-07-30
dot icon02/08/2019
Director's details changed for Mr Imran Khan on 2019-07-30
dot icon26/07/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon21/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon21/04/2019
Notification of Kingdom Global Holdings Ltd as a person with significant control on 2019-01-09
dot icon21/04/2019
Cessation of Manis Holdings Limited as a person with significant control on 2019-01-09
dot icon29/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon19/11/2018
Registration of charge 047482640001, created on 2018-10-29
dot icon15/06/2018
Registered office address changed from Unit 2 Discovery Dock East Marsh Wall, South Quay Square, Canary Wharf London E14 9SH to 1 Kings Avenue London N21 3NA on 2018-06-15
dot icon10/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/09/2015
Director's details changed for Mr Harpal Sira on 2015-09-15
dot icon15/09/2015
Secretary's details changed for Mr Imran Khan on 2015-09-15
dot icon15/09/2015
Director's details changed for Mr Imran Khan on 2015-09-15
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon26/03/2015
Amended total exemption small company accounts made up to 2014-04-30
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Termination of appointment of Jayvis Clarke as a director
dot icon16/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Imran Khan on 2013-05-21
dot icon22/05/2013
Director's details changed for Mr Harpal Sira on 2013-05-21
dot icon22/05/2013
Director's details changed for Mr Jayvis Daniel Clarke on 2013-05-21
dot icon22/05/2013
Secretary's details changed for Mr Imran Khan on 2013-05-21
dot icon31/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon26/07/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/07/2012
Appointment of Mr Jayvis Daniel Clarke as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon28/03/2011
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/03/2011
Statement of capital following an allotment of shares on 2009-11-19
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Imran Khan on 2010-04-17
dot icon17/05/2010
Director's details changed for Mr Harpal Sira on 2010-04-17
dot icon17/05/2010
Secretary's details changed for Mr Imran Khan on 2010-04-17
dot icon30/11/2009
Resolutions
dot icon30/11/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon15/06/2009
Memorandum and Articles of Association
dot icon10/06/2009
Certificate of change of name
dot icon09/06/2009
Director appointed mr harpal sira
dot icon09/06/2009
Ad 09/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon09/06/2009
Appointment terminated director @ukplc client director LTD
dot icon09/06/2009
Director appointed mr imran khan
dot icon09/06/2009
Secretary appointed mr imran khan
dot icon09/06/2009
Registered office changed on 09/06/2009 from, 5 jupiter house, calleva park, aldermaston, reading, berks, RG7 8NN
dot icon02/06/2009
Appointment terminated secretary @ukplc client secretary LTD
dot icon15/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon29/04/2008
Return made up to 29/04/08; full list of members
dot icon13/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon30/04/2007
Return made up to 29/04/07; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon02/05/2006
Return made up to 29/04/06; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2005-04-30
dot icon29/04/2005
Return made up to 29/04/05; full list of members
dot icon13/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon29/04/2004
Return made up to 29/04/04; full list of members
dot icon20/10/2003
Registered office changed on 20/10/03 from: the beeches 2 smith barry circus, upper rissington, cheltenham, gloucestershire GL54 2NQ
dot icon29/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

2
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ASCOT LTD

ASCOT LTD is an(a) Dissolved company incorporated on 29/04/2003 with the registered office located at 1 Kings Avenue, London N21 3NA. 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 ASCOT LTD?

toggle

ASCOT LTD is currently Dissolved. It was registered on 29/04/2003 and dissolved on 04/11/2023.

Where is ASCOT LTD located?

toggle

ASCOT LTD is registered at 1 Kings Avenue, London N21 3NA.

What does ASCOT LTD do?

toggle

ASCOT LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ASCOT LTD?

toggle

The latest filing was on 04/11/2023: Final Gazette dissolved following liquidation.