ASMMC LIMITED

Register to unlock more data on OkredoRegister

ASMMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548695

Incorporation date

16/04/1998

Size

Full

Contacts

Registered address

Registered address

The Mansion House, Benham Valence, Newbury, Berks RG20 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Director's details changed for Simon Derek Burt on 2011-09-20
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon01/09/2011
Application to strike the company off the register
dot icon16/05/2011
Statement by Directors
dot icon16/05/2011
Statement of capital on 2011-05-17
dot icon16/05/2011
Solvency Statement dated 12/05/11
dot icon16/05/2011
Resolutions
dot icon18/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon03/03/2011
Director's details changed for Terence William Burt on 2011-02-22
dot icon13/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/09/2010
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE United Kingdom on 2010-10-01
dot icon07/09/2010
Auditor's resignation
dot icon01/08/2010
Resolutions
dot icon01/08/2010
Resolutions
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/07/2010
Appointment of Simon Derek Burt as a director
dot icon30/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a secretary
dot icon27/06/2010
Appointment of Terence William Burt as a director
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a director
dot icon27/06/2010
Termination of appointment of Suzanne Chase as a secretary
dot icon27/06/2010
Termination of appointment of Michael Phillips as a director
dot icon27/06/2010
Termination of appointment of Guy Millward as a director
dot icon09/05/2010
Secretary's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon18/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon24/10/2009
Full accounts made up to 2009-06-30
dot icon26/08/2009
Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
dot icon02/07/2009
Appointment Terminated Director boyd robinson
dot icon01/07/2009
Director appointed mr guy leighton millward
dot icon23/06/2009
Full accounts made up to 2008-06-30
dot icon11/05/2009
Return made up to 17/04/09; full list of members
dot icon11/05/2009
Location of register of members
dot icon11/05/2009
Registered office changed on 12/05/2009 from profile west 950 great west road brentford middlesex TW8 9EE
dot icon11/05/2009
Location of debenture register
dot icon02/04/2009
Director appointed mr boyd robinson
dot icon23/03/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon03/03/2009
Memorandum and Articles of Association
dot icon26/02/2009
Certificate of change of name
dot icon17/02/2009
Appointment Terminated Director dean lumer
dot icon17/02/2009
Appointment Terminated Director lionel de nicola
dot icon17/02/2009
Appointment Terminated Director james connor
dot icon17/02/2009
Appointment Terminated Director martin hobbs
dot icon21/12/2008
Secretary appointed mrs suzanne gabrielle chase
dot icon21/12/2008
Appointment Terminated Secretary steven christophorou
dot icon23/10/2008
Appointment Terminated Director hugh ward
dot icon23/10/2008
Appointment Terminated Director alan burton
dot icon21/10/2008
Director appointed michael scott phillips
dot icon21/10/2008
Appointment Terminated Director eric dodd
dot icon30/09/2008
Full accounts made up to 2007-06-30
dot icon22/09/2008
Secretary appointed mr steven richard christophorou
dot icon22/09/2008
Appointment Terminated Secretary nicholas sandison
dot icon13/07/2008
Appointment Terminated Director kevin alcock
dot icon13/07/2008
Director appointed martin hobbs
dot icon20/04/2008
Return made up to 17/04/08; full list of members
dot icon17/04/2008
Secretary's Change of Particulars / nicholas sandison / 22/06/2007 / HouseName/Number was: , now: 1; Street was: cottage farm lodge, now: dawes lane; Area was: aylesbury road, now: sarratt; Post Town was: great missenden, now: rickmansworth; Region was: buckinghamshire, now: hertfordshire; Post Code was: HP16 9LS, now: WD3 6BA; Country was: , now:
dot icon11/07/2007
Director resigned
dot icon28/06/2007
Return made up to 17/04/07; full list of members
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Director resigned
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon08/11/2006
Director resigned
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon06/07/2006
Full accounts made up to 2005-06-30
dot icon29/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon25/04/2006
Return made up to 17/04/06; full list of members
dot icon04/09/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon28/04/2005
Return made up to 17/04/05; full list of members
dot icon19/04/2005
Director resigned
dot icon16/03/2005
Registered office changed on 17/03/05 from: brentside executive centre great west road brentford middlesex TW8 9HE
dot icon06/12/2004
Particulars of mortgage/charge
dot icon14/06/2004
Return made up to 17/04/04; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon12/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Miscellaneous
dot icon04/05/2004
Registered office changed on 05/05/04 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US
dot icon04/05/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon04/05/2004
Secretary resigned
dot icon04/05/2004
Director resigned
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon27/04/2004
Declaration of assistance for shares acquisition
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon21/04/2004
Declaration of satisfaction of mortgage/charge
dot icon04/04/2004
Ad 18/03/04--------- £ si 400@1=400 £ ic 10000/10400
dot icon15/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon19/01/2004
New director appointed
dot icon24/11/2003
Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ
dot icon21/10/2003
Director's particulars changed
dot icon26/06/2003
Director resigned
dot icon19/06/2003
Return made up to 17/04/03; change of members
dot icon14/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New director appointed
dot icon27/05/2002
Return made up to 17/04/02; full list of members
dot icon10/04/2002
New director appointed
dot icon28/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/02/2002
Resolutions
dot icon19/11/2001
New director appointed
dot icon26/09/2001
New secretary appointed
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
Registered office changed on 27/09/01 from: c/o lindemann lindsay suite 513 5TH floor africa house 68 kingsway london WC2B 6BG
dot icon04/09/2001
Memorandum and Articles of Association
dot icon04/09/2001
Resolutions
dot icon08/08/2001
Return made up to 17/04/01; full list of members
dot icon08/08/2001
Director's particulars changed
dot icon24/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2000
Return made up to 17/04/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon28/10/1999
New director appointed
dot icon16/09/1999
Return made up to 17/04/99; full list of members
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon02/08/1999
Memorandum and Articles of Association
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Resolutions
dot icon02/08/1999
Ad 22/10/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon02/08/1999
£ nc 100/20000 22/10/98
dot icon30/07/1999
Particulars of mortgage/charge
dot icon23/02/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon08/06/1998
New director appointed
dot icon01/06/1998
Particulars of mortgage/charge
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Secretary resigned
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Registered office changed on 06/05/98 from: temple house 20 holywell row london EC2A 4JB
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcintyre, Duncan James
Director
20/04/2004 - 27/06/2007
24
Mr Terence Harvey
Director
18/10/1999 - 28/10/2002
10
Mr Simon Derek Burt
Director
20/06/2010 - Present
34
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/04/1998 - 16/04/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
16/04/1998 - 16/04/1998
3399

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 ASMMC LIMITED

ASMMC LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU. 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 ASMMC LIMITED?

toggle

ASMMC LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 26/12/2011.

Where is ASMMC LIMITED located?

toggle

ASMMC LIMITED is registered at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU.

What does ASMMC LIMITED do?

toggle

ASMMC LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for ASMMC LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.