ASMMCTWO LIMITED

Register to unlock more data on OkredoRegister

ASMMCTWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04901885

Incorporation date

16/09/2003

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 16/09/2003)
dot icon15/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2010
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 2010-10-01
dot icon09/09/2010
Voluntary strike-off action has been suspended
dot icon07/09/2010
Auditor's resignation
dot icon10/08/2010
Resolutions
dot icon02/08/2010
First Gazette notice for voluntary strike-off
dot icon25/07/2010
Application to strike the company off the register
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 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 Suzanne Chase as a director
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 icon27/06/2010
Appointment of Nicholas Paul Grossman as a secretary
dot icon09/05/2010
Secretary's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon09/05/2010
Director's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon24/10/2009
Full accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon26/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
dot icon26/08/2009
Director and 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 icon01/07/2009
Director appointed mr guy leighton millward
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon21/04/2009
Appointment Terminated Director george stavrinidis
dot icon16/04/2009
Director appointed mrs suzanne gabrielle chase
dot icon07/04/2009
Certificate of change of name
dot icon05/03/2009
Appointment Terminated Director dean lumer
dot icon17/02/2009
Secretary appointed mrs suzanne gabrielle chase
dot icon17/02/2009
Appointment Terminated Director martin hobbs
dot icon21/12/2008
Appointment Terminated Secretary steven christophorou
dot icon22/10/2008
Director appointed michael scott phillips
dot icon21/10/2008
Appointment Terminated Director eric dodd
dot icon20/10/2008
Return made up to 17/09/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-06-30
dot icon22/09/2008
Appointment Terminated Secretary nicholas sandison
dot icon22/09/2008
Secretary appointed mr steven richard christophorou
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon11/07/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon07/05/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon08/11/2006
Director's particulars changed
dot icon08/11/2006
Director resigned
dot icon22/10/2006
New director appointed
dot icon08/10/2006
Return made up to 17/09/06; full list of members
dot icon08/10/2006
Secretary resigned
dot icon08/10/2006
New secretary appointed
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned
dot icon23/07/2006
Return made up to 17/09/05; full list of members; amend
dot icon04/07/2006
Full accounts made up to 2005-06-30
dot icon26/06/2006
Director resigned
dot icon27/09/2005
Return made up to 17/09/05; full list of members
dot icon02/05/2005
Full accounts made up to 2004-06-30
dot icon18/04/2005
Registered office changed on 19/04/05 from: brentside executive centre great west road brentford middlesex TW8 9HE
dot icon28/02/2005
New director appointed
dot icon13/10/2004
Return made up to 17/09/04; full list of members
dot icon13/10/2004
Location of register of members address changed
dot icon01/06/2004
Accounting reference date shortened from 31/12/04 to 30/06/04
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
New secretary appointed
dot icon04/05/2004
Secretary resigned
dot icon04/04/2004
Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon24/11/2003
Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ
dot icon19/10/2003
Director's particulars changed
dot icon22/09/2003
Director's particulars changed
dot icon16/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stavrinidis, George
Director
17/09/2003 - 03/04/2009
39
Burt, Terence William
Director
21/06/2010 - Present
73
Grossman, Nicholas Paul
Director
21/06/2010 - Present
49
Dodd, Eric Stephen
Director
04/04/2007 - 30/09/2008
62
Chase, Suzanne Gabrielle
Director
17/04/2009 - 21/06/2010
94

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 ASMMCTWO LIMITED

ASMMCTWO LIMITED is an(a) Dissolved company incorporated on 16/09/2003 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 ASMMCTWO LIMITED?

toggle

ASMMCTWO LIMITED is currently Dissolved. It was registered on 16/09/2003 and dissolved on 15/11/2010.

Where is ASMMCTWO LIMITED located?

toggle

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

What does ASMMCTWO LIMITED do?

toggle

ASMMCTWO LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for ASMMCTWO LIMITED?

toggle

The latest filing was on 15/11/2010: Final Gazette dissolved via voluntary strike-off.