ASCT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ASCT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03741751

Incorporation date

26/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

274a Kentish Town Road, London NW5 2AACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1999)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon07/02/2025
Application to strike the company off the register
dot icon01/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon19/04/2024
Change of details for Mr Michael Joseph Gee as a person with significant control on 2024-04-19
dot icon19/04/2024
Secretary's details changed for Mr Michael Joseph Gee on 2024-04-19
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/03/2021
Termination of appointment of Eric Arnold Charles as a director on 2020-12-27
dot icon01/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon22/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon06/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Registered office address changed from 27 Berkeley House 15 Hay Hill London W1J 8NS to 274a Kentish Town Road London NW5 2AA on 2015-04-29
dot icon08/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon20/12/2010
Accounts for a small company made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Allan Henry Simon Morgenthau on 2009-12-12
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon29/12/2008
Return made up to 12/12/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon04/01/2008
Return made up to 12/12/07; full list of members
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/12/2005
Return made up to 12/12/05; full list of members
dot icon02/11/2005
Miscellaneous
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 12/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 12/12/03; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: 50 queen anne street london W1G 9HQ
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 12/12/02; full list of members
dot icon07/01/2002
Return made up to 12/12/01; full list of members
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 26/03/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2001
Return made up to 30/11/00; full list of members
dot icon14/04/2000
Return made up to 26/03/00; full list of members
dot icon05/07/1999
Ad 26/03/99--------- £ si 1@1=1 £ ic 2/3
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Registered office changed on 18/05/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon10/05/1999
Certificate of change of name
dot icon26/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
388.00
-
0.00
665.00
-
2022
0
472.00
-
0.00
581.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theydon Nominees Limited
Nominee Director
26/03/1999 - 26/03/1999
5513
THEYDON SECRETARIES LIMITED
Nominee Secretary
26/03/1999 - 26/03/1999
3962
Gee, Michael Joseph
Director
26/03/1999 - Present
15
Morgenthau, Allan Henry Simon
Director
26/03/1999 - Present
5
Gee, Michael Joseph
Secretary
26/03/1999 - Present
-

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 ASCT DEVELOPMENTS LIMITED

ASCT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 26/03/1999 with the registered office located at 274a Kentish Town Road, London NW5 2AA. 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 ASCT DEVELOPMENTS LIMITED?

toggle

ASCT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 26/03/1999 and dissolved on 06/05/2025.

Where is ASCT DEVELOPMENTS LIMITED located?

toggle

ASCT DEVELOPMENTS LIMITED is registered at 274a Kentish Town Road, London NW5 2AA.

What does ASCT DEVELOPMENTS LIMITED do?

toggle

ASCT DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASCT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.