About

Registered Number: 03873074
Date of Incorporation: 08/11/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 4 months ago)
Registered Address: 51 Worple Road, Wimbledon, SW19 4LA

 

Ascentel Ltd was registered on 08 November 1999 with its registered office in the United Kingdom, it's status at Companies House is "Dissolved". Mcmillan, Robert, Andenaes, Jens Eivind are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDENAES, Jens Eivind 13 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCMILLAN, Robert 21 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 11 August 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 18 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 12 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
AA - Annual Accounts 06 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 31 August 2001
287 - Change in situation or address of Registered Office 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 08 December 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
CERTNM - Change of name certificate 20 January 2000
NEWINC - New incorporation documents 08 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.