Dissolved 2016-08-23
Company Information for ASKOS LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
03944996
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | ||||
---|---|---|---|---|
ASKOS LIMITED | ||||
Legal Registered Office | ||||
READING BERKSHIRE | ||||
Previous Names | ||||
|
Company Number | 03944996 | |
---|---|---|
Date formed | 2000-03-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASKOS 369 LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2023-07-11 | |
ASKOS DECKHOUSE - CARS LIMITED | 78 MBE GOLDERS GREEN ROAD LONDON NW11 8LN | Active | Company formed on the 2023-05-11 | |
ASKOS ECONOMY DEVELOPMENT LTD. | MURCHA ROAD PATNA CITY P.O.BEGAMPUR PATNA. BEGAMPUR PATNA. Bihar | STRIKE OFF | Company formed on the 1993-09-15 | |
ASKOS INSTALLS (AUST.) PTY LTD | Active | Company formed on the 2016-10-04 | ||
ASKOS LIMITED | 6 MOORSIDE CLOSE MELLING LANCASHIRE LA6 2RF | Active - Proposal to Strike off | Company formed on the 2021-02-15 | |
ASKOS PROPERTIES PTY LTD | Active | Company formed on the 2017-08-17 | ||
ASKOS PTE. LTD. | TANJONG PAGAR ROAD Singapore 088535 | Dissolved | Company formed on the 2010-09-29 | |
ASKOS TECHNOLOGY, INC. | 550 DURIE AVENUE, SUITE 205 Orange CLOSTER NJ 07624 | Active | Company formed on the 2007-02-12 | |
ASKOS TECHNOLOGY INCORPORATED | New Jersey | Unknown | ||
ASKOS WOLT LLP | 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH | Liquidation | Company formed on the 2013-02-26 | |
Askosaari Oy | Active | Company formed on the 1991-12-13 | ||
ASKOSD LLP | 34B YORK WAY, KING'S CROSS LONDON ENGLAND N1 9AB | Dissolved | Company formed on the 2009-08-13 | |
ASKOSS PTY LTD | NSW 2150 | Active | Company formed on the 1986-05-26 |
Officer | Role | Date Appointed |
---|---|---|
EAMONN MCARDLE |
||
NICOLAAS VAN DER BLOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLAAS VAN DER BLOM |
Company Secretary | ||
TED SVANTE CHRISTER MODIN |
Director | ||
JOHN HARRY BERMON |
Company Secretary | ||
BRIAN PETER SCARSBROOK |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAVI IPTV & BROADCAST LIMITED | Director | 2018-03-11 | CURRENT | 2018-03-11 | Active - Proposal to Strike off | |
EUROPHAR UK LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active - Proposal to Strike off | |
ANGLO OTTOMAN TRADING COMPANY LIMITED | Director | 2016-04-04 | CURRENT | 2012-11-07 | Dissolved 2018-04-17 | |
SPORT SAT INSTALATION LTD | Director | 2012-05-30 | CURRENT | 2012-05-30 | Dissolved 2015-10-20 | |
TINET SAT LTD | Director | 2010-06-23 | CURRENT | 2010-06-16 | Active | |
EUROPA COMMUNICATIONS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 1994-08-23 | Active | |
SIPHO PUMPS LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2016-09-20 | |
NVB COMPOSITES INTERNATIONAL LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2004-07-06 | Dissolved 2016-09-20 | |
NVB HOLDINGS INTERNATIONAL LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2003-11-07 | Active | |
NVB INTERNATIONAL LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2004-07-06 | Liquidation | |
SOUTHWORTH HANDLING LIMITED | Company Secretary | 2007-05-04 | CURRENT | 1988-12-29 | Active - Proposal to Strike off | |
RNM HANDLING LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Liquidation | |
EUROPA BUSINESS CONSULTING LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
NVB COMPOSITES INTERNATIONAL UK LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Active | |
SIPHO PUMPS LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAAS VAN DER BLOM / 19/12/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 10/03/12 FULL LIST | |
AR01 | 10/03/11 FULL LIST | |
AR01 | 10/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAAS VAN DER BLOM / 10/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/06/05 FROM: RYNNEMEDE MALTHOUSE OFF HUMMER ROAD EGHAM SURREY TW20 9BD | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED NVB INTERNATIONAL HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 28/10/02 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 13 DAVID MEWS LONDON W1M 1HW | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG | |
CERTNM | COMPANY NAME CHANGED TOPCITY LIMITED CERTIFICATE ISSUED ON 01/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-01-01 | £ 0 |
Creditors Due Within One Year | 2012-01-01 | £ 1,710 |
Creditors Due Within One Year | 2011-01-01 | £ 1,710 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Provisions For Liabilities Charges | 2011-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASKOS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-01-01 | £ 2 |
Cash Bank In Hand | 2012-01-01 | £ 2 |
Cash Bank In Hand | 2011-01-01 | £ 2 |
Current Assets | 2012-01-01 | £ 2 |
Current Assets | 2011-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 1,708 |
Shareholder Funds | 2011-01-01 | £ 1,708 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as ASKOS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ASKOS LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASKOS LIMITED | Event Date | 2011-03-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |