About

Registered Number: 03837950
Date of Incorporation: 08/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Second Floor, Accurist House, 44 Baker Street, London, W1U 7AL,

 

Asco Power Technologies Ltd was registered on 08 September 1999 and are based in London, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEFKOWITZ, Michael B 18 October 1999 21 March 2006 1
THOMPSON, Stewart 18 October 1999 30 November 2016 1
VISIOLI JR, Armand J 18 October 1999 16 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 07 July 2017
RESOLUTIONS - N/A 16 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2017
SH19 - Statement of capital 16 June 2017
CAP-SS - N/A 16 June 2017
TM02 - Termination of appointment of secretary 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AD01 - Change of registered office address 06 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 16 November 2015
CH03 - Change of particulars for secretary 16 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 30 October 2014
TM01 - Termination of appointment of director 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 12 November 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 02 August 2002
AUD - Auditor's letter of resignation 19 June 2002
363a - Annual Return 16 October 2001
SA - Shares agreement 09 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
MEM/ARTS - N/A 17 August 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
MEM/ARTS - N/A 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
123 - Notice of increase in nominal capital 27 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
353a - Register of members in non-legible form 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
CERTNM - Change of name certificate 19 October 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.