ASSL (REALISATIONS) LIMITED

Register to unlock more data on OkredoRegister

ASSL (REALISATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00068757

Incorporation date

27/12/1900

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Salisbury Square, London, EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1900)
dot icon11/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon28/04/2015
First Gazette notice for compulsory strike-off
dot icon14/03/2014
Restoration by order of the court
dot icon05/02/2008
Dissolved
dot icon05/11/2007
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2007
Liquidators' statement of receipts and payments
dot icon14/12/2006
Liquidators' statement of receipts and payments
dot icon12/06/2006
Liquidators' statement of receipts and payments
dot icon14/12/2005
Liquidators' statement of receipts and payments
dot icon23/11/2005
Receiver's abstract of receipts and payments
dot icon23/11/2005
Receiver ceasing to act
dot icon05/10/2005
Receiver's abstract of receipts and payments
dot icon16/06/2005
Liquidators' statement of receipts and payments
dot icon06/12/2004
Liquidators' statement of receipts and payments
dot icon13/09/2004
Receiver's abstract of receipts and payments
dot icon09/12/2003
Registered office changed on 09/12/03 from: hill house 1 little new street london EC4A 3TR
dot icon28/11/2003
Statement of affairs
dot icon28/11/2003
Notice of Constitution of Liquidation Committee
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Appointment of a voluntary liquidator
dot icon30/10/2003
Miscellaneous
dot icon30/10/2003
Administrative Receiver's report
dot icon19/09/2003
Registered office changed on 19/09/03 from: deloitte & touche LLP hill house 1 little new street london EC4A 3TR
dot icon09/09/2003
Certificate of change of name
dot icon02/09/2003
Secretary resigned
dot icon20/08/2003
Registered office changed on 20/08/03 from: sanderson house oxford road denham middlesex UB9 4DX
dot icon19/08/2003
Appointment of receiver/manager
dot icon28/05/2003
New secretary appointed
dot icon28/05/2003
Secretary resigned
dot icon10/04/2003
Full accounts made up to 2001-12-31
dot icon19/02/2003
Auditor's resignation
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon14/11/2002
Director resigned
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/07/2002
Secretary resigned;director resigned
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
New director appointed
dot icon02/01/2002
Return made up to 01/11/01; full list of members
dot icon02/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon01/05/2001
Particulars of mortgage/charge
dot icon06/04/2001
Declaration of assistance for shares acquisition
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon03/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon04/01/2001
Registered office changed on 04/01/01 from: hundred acres sanderson road uxbridge middlesex UB8 1DH
dot icon14/11/2000
Return made up to 01/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Secretary resigned
dot icon05/10/2000
Particulars of mortgage/charge
dot icon04/10/2000
Location of debenture register
dot icon04/10/2000
Location of register of members
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/2000
Director resigned
dot icon29/11/1999
Return made up to 01/11/99; full list of members
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New secretary appointed
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Auditor's resignation
dot icon27/11/1998
Return made up to 01/11/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
New director appointed
dot icon02/12/1997
Return made up to 01/11/97; no change of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Return made up to 01/11/96; no change of members
dot icon09/10/1996
Auditor's resignation
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Director resigned;new director appointed
dot icon13/11/1995
Return made up to 01/11/95; full list of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Director resigned;new director appointed
dot icon09/05/1995
Registered office changed on 09/05/95 from: hundred acres oxford road uxbridge middlesex UB8 1HY
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 01/11/94; no change of members
dot icon27/09/1994
Director resigned
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon29/11/1993
Return made up to 01/11/93; no change of members
dot icon29/08/1993
Full accounts made up to 1992-12-31
dot icon15/02/1993
Declaration of satisfaction of mortgage/charge
dot icon15/02/1993
Director resigned
dot icon30/11/1992
Return made up to 01/11/92; full list of members
dot icon15/09/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Return made up to 01/11/91; no change of members
dot icon27/11/1991
Registered office changed on 27/11/91
dot icon08/09/1991
Director resigned
dot icon08/08/1991
Director resigned
dot icon08/08/1991
Director resigned
dot icon15/07/1991
Full group accounts made up to 1990-12-29
dot icon17/04/1991
New director appointed
dot icon12/12/1990
Particulars of mortgage/charge
dot icon26/11/1990
Return made up to 01/11/90; change of members
dot icon14/11/1990
Director's particulars changed
dot icon02/08/1990
Accounting reference date extended from 31/08 to 31/12
dot icon07/06/1990
New director appointed
dot icon08/05/1990
Director resigned;new director appointed
dot icon02/05/1990
Auditor's resignation
dot icon26/04/1990
Director resigned
dot icon11/04/1990
New director appointed
dot icon15/01/1990
Full group accounts made up to 1989-08-26
dot icon15/01/1990
Return made up to 15/12/89; full list of members
dot icon21/12/1989
New director appointed
dot icon05/12/1989
Director resigned
dot icon09/08/1989
Director resigned
dot icon04/05/1989
£ nc 660000/11660000
dot icon12/04/1989
Memorandum and Articles of Association
dot icon19/01/1989
Full group accounts made up to 1988-08-27
dot icon19/01/1989
Return made up to 24/12/88; full list of members
dot icon11/01/1989
New director appointed
dot icon22/12/1988
Resolutions
dot icon28/03/1988
Resolutions
dot icon29/01/1988
Full group accounts made up to 1987-08-29
dot icon29/01/1988
Return made up to 18/12/87; full list of members
dot icon22/06/1987
26/12/86 full list
dot icon05/02/1987
Group of companies' accounts made up to 1986-08-30
dot icon21/10/1986
New director appointed
dot icon29/08/1986
Director resigned
dot icon02/06/1986
Accounting reference date extended from 31/03 to 31/08
dot icon27/12/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2001
dot iconLast change occurred
31/12/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2001
dot iconNext account date
31/12/2002
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

11
psc login icon

Officers

This information is available in our reports to registered users.

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 ASSL (REALISATIONS) LIMITED

ASSL (REALISATIONS) LIMITED is an(a) Dissolved company incorporated on 27/12/1900 with the registered office located at 8 Salisbury Square, London, EC4Y 8BB. 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 ASSL (REALISATIONS) LIMITED?

toggle

ASSL (REALISATIONS) LIMITED is currently Dissolved. It was registered on 27/12/1900 and dissolved on 11/08/2015.

Where is ASSL (REALISATIONS) LIMITED located?

toggle

ASSL (REALISATIONS) LIMITED is registered at 8 Salisbury Square, London, EC4Y 8BB.

What does ASSL (REALISATIONS) LIMITED do?

toggle

ASSL (REALISATIONS) LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for ASSL (REALISATIONS) LIMITED?

toggle

The latest filing was on 11/08/2015: Final Gazette dissolved via compulsory strike-off.