ASMMCTWO LIMITED
Overview
| Company Name | ASMMCTWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04901885 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASMMCTWO LIMITED?
- (7450) /
- (7487) /
Where is ASMMCTWO LIMITED located?
| Registered Office Address | The Mansion House Benham Valence RG20 8LU Newbury Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASMMCTWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKILLSHUB LIMITED | Sep 17, 2003 | Sep 17, 2003 |
What are the latest accounts for ASMMCTWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for ASMMCTWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on Oct 01, 2010 | 2 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Simon Derek Burt as a director | 3 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Terence William Burt as a director | 3 pages | AP01 | ||||||||||
Appointment of Nicholas Paul Grossman as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Chase as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Suzanne Chase as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Phillips as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Guy Millward as a director | 2 pages | TM01 | ||||||||||
Appointment of Nicholas Paul Grossman as a secretary | 3 pages | AP03 | ||||||||||
Secretary's details changed for Mrs Suzanne Gabrielle Chase on Apr 27, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Suzanne Gabrielle Chase on Apr 27, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Sep 17, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2008 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of ASMMCTWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GROSSMAN, Nicholas Paul | Secretary | St. Margarets Road TW1 1PW Twickenham 343 Middlesex | British | 152261950001 | ||||||
| BURT, Simon Derek | Director | Longlands BN14 9NN Worthing 18 West Sussex | United Kingdom | British | 115791650001 | |||||
| BURT, Terence William | Director | Kimbolton Road MK41 8AD Bedford 274 Bedfordshire | England | British | 73890540002 | |||||
| GROSSMAN, Nicholas Paul | Director | St. Margarets Road TW1 1PW Twickenham 343 Middlesex | United Kingdom | British | 157544150001 | |||||
| CAMERON, Lee John Harcourt | Secretary | 58 Green Street WD3 5QR Chorleywood Hertfordshire | British | 76251460003 | ||||||
| CHASE, Suzanne Gabrielle | Secretary | Heathfield Terrace W4 4JE Chiswick 24 United Kingdom | British | 135246350002 | ||||||
| CHRISTOPHOROU, Steven Richard | Secretary | Adrian Road WD5 0AQ Abbots Langley 12 Hertfordshire Uk | British | 132483000001 | ||||||
| HARRIS, Karen | Secretary | 36 Wayside Avenue Bushey WD23 4SQ Watford Hertfordshire | British | 40834090003 | ||||||
| SANDISON, Nicholas Andrew Macdonald | Secretary | Cottage Farm Lodge Aylesbury Road HP16 9LS Great Missenden Buckinghamshire | British | 100721440001 | ||||||
| CHARLES, Jeremy Douglas | Director | 29 Middleton Road NW11 7NR London | England | British | 19690700002 | |||||
| CHASE, Suzanne Gabrielle | Director | Heathfield Terrace W4 4JE Chiswick 24 United Kingdom | United Kingdom | British | 135246350003 | |||||
| DALLAS, John Scott | Director | Zouches Farm Dunstable Road LU1 4AP Caddington The Grange Bedfordshire | United Kingdom | British | 122560090002 | |||||
| DODD, Eric Stephen | Director | 33 Lawn Crescent TW9 3NS Richmond Surrey | England | British | 113939500001 | |||||
| HOBBS, Martin Kenneth | Director | 24 Elgin Crescent W11 2JR London | United Kingdom | South African | 113652560001 | |||||
| LUMER, Dean John | Director | 8 Janmead Hutton CM13 2PU Brentwood Essex | England | British | 81310430001 | |||||
| MILLWARD, Guy Leighton | Director | KT7 | United Kingdom | British | 203759730001 | |||||
| PHILLIPS, Michael Scott | Director | Criafolen 13 Daneswood Close KT13 9AY Weybridge Surrey | England | British | 59751680001 | |||||
| STAVRINIDIS, George | Director | 77 Chasewood Park Sudbury Hill HA1 3YR Harrow On The Hill Middlesex | United Kingdom | British | 92445870002 |
Does ASMMCTWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 04, 2007 Delivered On Apr 12, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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