ASCENTIAL DORMANT LIMITED
Overview
Company Name | ASCENTIAL DORMANT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03741216 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASCENTIAL DORMANT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASCENTIAL DORMANT LIMITED located?
Registered Office Address | C/O Ascential Group Limited The Prow 1 Wilder Walk W1B 5AP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASCENTIAL DORMANT LIMITED?
Company Name | From | Until |
---|---|---|
WORTH GLOBAL STYLE NETWORK LIMITED | Jan 15, 2015 | Jan 15, 2015 |
WGSN LIMITED | Jul 27, 1999 | Jul 27, 1999 |
MISLEX (234) LIMITED | Mar 25, 1999 | Mar 25, 1999 |
What are the latest accounts for ASCENTIAL DORMANT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ASCENTIAL DORMANT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Louise Meads as a secretary on Feb 06, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed wgsn LIMITED\certificate issued on 15/01/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susanna Freeman as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of ASCENTIAL DORMANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
MEADS, Louise | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | 224385860001 | |||||||
GRADDEN, Amanda Jane | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | Company Director | 77425910003 | ||||
PAINTER, Duncan Anthony | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | Company Director | 132649960001 | ||||
ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | 173163010001 | |||||||
HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146427580001 | |||||||
HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | Solicitor | 101383970002 | |||||
NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
WYNNE THOMAS, Giles Owen | Secretary | 34 Woodside Road TN13 3HF Sevenoaks Kent | British | 69374400003 | ||||||
WESTLEX REGISTRARS LIMITED | Nominee Secretary | 21 Southampton Row WC1B 5HS London | 900005880001 | |||||||
BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | Finance Director | 70412460002 | ||||
CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | Publisher | 29959930002 | ||||
ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | Accountant | 40591070005 | ||||
GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | Accountant | 138386390001 | ||||
GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | Company Director | 10921820004 | ||||
GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | Company Director | 130960400002 | ||||
GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | Group Finance Director | 99547790001 | ||||
GULLIVER, John Keith | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow United Kingdom | United Kingdom | British | Company Director | 170112360001 | ||||
HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | Finance Director | 134332760002 | ||||
MILLARD, Nik | Director | Beech End Woodlands Glade HP9 1JZ Beaconsfield Buckinghamshire | British | Financial Director | 64322000001 | |||||
THOMAS, Henry Carlton | Director | 140 Cottimore Lane KT12 2BN Walton On Thames Surrey | British | Accountant | 114612950001 | |||||
WORTH, Julian Otto | Director | Pre Des Moines Sous Les Vignes 2 Dully 1195 Switzerland | British | Director | 49877690008 | |||||
WORTH, Marcus Daniel | Director | 6 Linnell Drive NW11 7LJ London | British | Director | 17045840006 | |||||
WESTLEX NOMINEES LIMITED | Nominee Director | 21 Southampton Row WC1B 5HS London | 900005870001 |
Who are the persons with significant control of ASCENTIAL DORMANT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wgsn Limited | Apr 06, 2016 | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0