About

Registered Number: 07993210
Date of Incorporation: 16/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 4 months ago)
Registered Address: 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex, UB8 1JT

 

Having been setup in 2012, A S B Interiors Ltd are based in Uxbridge, it's status is listed as "Dissolved". We do not know the number of employees at A S B Interiors Ltd. The current directors of the company are listed as Brett, Andrew Shaun, Brett, Shaun Christopher, Brett, Andrew Shaun, Thomas, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Andrew Shaun 16 March 2012 - 1
BRETT, Shaun Christopher 01 September 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BRETT, Andrew Shaun 16 March 2012 30 April 2012 1
THOMAS, Neil 01 October 2014 09 January 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ14 - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2018
TM02 - Termination of appointment of secretary 11 January 2018
AD01 - Change of registered office address 13 December 2017
RESOLUTIONS - N/A 07 December 2017
LIQ02 - N/A 07 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 20 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 08 December 2015
MR01 - N/A 29 June 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AA - Annual Accounts 31 December 2014
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 06 December 2013
AP01 - Appointment of director 25 October 2013
SH08 - Notice of name or other designation of class of shares 22 July 2013
RESOLUTIONS - N/A 08 July 2013
AR01 - Annual Return 26 March 2013
AP04 - Appointment of corporate secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
NEWINC - New incorporation documents 16 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.