ASET GROUP LIMITED

Register to unlock more data on OkredoRegister

ASET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03964551

Incorporation date

04/04/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon15/06/2017
Termination of appointment of Charles Keith Scobie as a director on 2017-06-01
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon12/04/2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 2016-04-13
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Declaration of solvency
dot icon23/03/2016
Resolutions
dot icon14/03/2016
Termination of appointment of Paul Mark Williams as a director on 2016-03-09
dot icon01/11/2015
Termination of appointment of Sally Kate Miranda Johnson as a director on 2015-10-31
dot icon01/11/2015
Appointment of Paul Mark Williams as a director on 2015-11-01
dot icon13/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon13/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon13/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon06/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Charles Keith Scobie as a director on 2015-01-23
dot icon28/01/2015
Termination of appointment of Victoria Mary Lockie as a director on 2015-01-23
dot icon28/01/2015
Appointment of Ms Catriona Ann Sheret as a director on 2015-01-23
dot icon15/12/2014
Director's details changed for Sally Kate Miranda Johnson on 2014-12-01
dot icon09/12/2014
Termination of appointment of Victoria Lockie as a secretary on 2014-12-01
dot icon09/12/2014
Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 2014-12-10
dot icon09/12/2014
Appointment of Natalie Jane Dale as a secretary on 2014-12-01
dot icon21/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon21/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon21/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon21/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon16/12/2013
Termination of appointment of John Knight as a director
dot icon10/12/2013
Appointment of Sally Kate Miranda Johnson as a director
dot icon26/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon26/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon26/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon07/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon19/12/2012
Change of accounting reference date
dot icon09/07/2012
Full accounts made up to 2011-09-30
dot icon23/05/2012
Appointment of John Austen Knight as a director
dot icon13/05/2012
Termination of appointment of Rachel Thomas as a secretary
dot icon13/05/2012
Termination of appointment of Nigel Snook as a director
dot icon13/05/2012
Termination of appointment of Jenifer Moody as a director
dot icon13/05/2012
Appointment of Victoria Lockie as a secretary
dot icon13/05/2012
Appointment of Victoria Mary Lockie as a director
dot icon13/05/2012
Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE Uk on 2012-05-14
dot icon09/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon19/12/2011
Resolutions
dot icon07/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon13/06/2010
Full accounts made up to 2009-09-30
dot icon13/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon08/10/2009
Termination of appointment of Christopher Daniel as a director
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon07/04/2009
Return made up to 05/04/09; full list of members
dot icon06/04/2009
Location of register of members
dot icon29/04/2008
Accounts for a small company made up to 2007-07-31
dot icon28/04/2008
Return made up to 05/04/08; full list of members
dot icon27/04/2008
Registered office changed on 28/04/2008 from international house siskin parkway east middlemarch business park coventry west midlands CV3 4PE
dot icon05/12/2007
Accounting reference date extended from 31/07/08 to 30/09/08
dot icon22/11/2007
Registered office changed on 23/11/07 from: 35 westgate huddersfield west yorkshire HD1 1PA
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon15/04/2007
Return made up to 05/04/07; full list of members
dot icon15/04/2007
Director's particulars changed
dot icon10/04/2007
Resolutions
dot icon19/03/2007
Accounts for a small company made up to 2006-07-31
dot icon04/04/2006
Return made up to 05/04/06; full list of members
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned
dot icon09/03/2006
Accounts for a small company made up to 2005-07-31
dot icon04/01/2006
Director's particulars changed
dot icon20/12/2005
Director's particulars changed
dot icon07/04/2005
Return made up to 05/04/05; full list of members
dot icon20/01/2005
Accounts for a small company made up to 2004-07-31
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon04/04/2004
Return made up to 05/04/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-07-31
dot icon22/12/2003
New director appointed
dot icon30/04/2003
Return made up to 05/04/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon29/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/04/2002
Return made up to 05/04/02; full list of members
dot icon27/03/2002
Memorandum and Articles of Association
dot icon27/03/2002
Resolutions
dot icon26/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/09/2001
Secretary's particulars changed;director's particulars changed
dot icon23/04/2001
Secretary's particulars changed;director's particulars changed
dot icon23/04/2001
Return made up to 05/04/01; full list of members
dot icon25/05/2000
Certificate of change of name
dot icon09/05/2000
Ad 26/04/00--------- £ si 302@1=302 £ ic 100/402
dot icon09/05/2000
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New secretary appointed;new director appointed
dot icon04/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Richard Edward
Director
26/04/2000 - 16/11/2007
8
Tarbatt, Helen Claire
Director
05/04/2000 - 26/04/2000
98
Lockie, Victoria Mary
Director
30/04/2012 - 23/01/2015
48
Snook, Nigel Martin
Director
16/11/2007 - 30/04/2012
21
Welsh, Richard Stephen
Director
26/04/2000 - 16/11/2007
3

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 ASET GROUP LIMITED

ASET GROUP LIMITED is an(a) Dissolved company incorporated on 04/04/2000 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 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 ASET GROUP LIMITED?

toggle

ASET GROUP LIMITED is currently Dissolved. It was registered on 04/04/2000 and dissolved on 05/12/2017.

Where is ASET GROUP LIMITED located?

toggle

ASET GROUP LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does ASET GROUP LIMITED do?

toggle

ASET GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASET GROUP LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.