About

Registered Number: 03534482
Date of Incorporation: 25/03/1998 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 304 High Road, Benfleet, Essex, SS7 5HB

 

Having been setup in 1998, A.S. Design Ltd have registered office in Essex, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for A.S. Design Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Peter 25 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Arthur George 01 April 1999 31 March 2013 1
COLE, Marilyn 25 March 1998 01 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 22 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 16 July 2013
TM02 - Termination of appointment of secretary 17 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 02 May 2011
CH03 - Change of particulars for secretary 02 May 2011
CH01 - Change of particulars for director 02 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 31 May 2009
AA - Annual Accounts 08 September 2008
363s - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 20 April 1999
287 - Change in situation or address of Registered Office 26 June 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
287 - Change in situation or address of Registered Office 02 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.