About

Registered Number: 03414718
Date of Incorporation: 05/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2020 (4 years ago)
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Asg Vision I P Systems Ltd was founded on 05 August 1997, it's status at Companies House is "Dissolved". There are 5 directors listed as Brimble, Nigel Anthony, Doherty, Shane Patrick, Irwin, Keith Thompson, Irwin, Keith Thompson, Wilton, Jason John for Asg Vision I P Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMBLE, Nigel Anthony 10 July 2007 30 June 2010 1
DOHERTY, Shane Patrick 10 July 2007 30 November 2009 1
IRWIN, Keith Thompson 15 July 2006 24 September 2007 1
IRWIN, Keith Thompson 23 November 1999 01 September 2003 1
WILTON, Jason John 10 March 2002 20 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2020
LIQ14 - N/A 14 January 2020
AD01 - Change of registered office address 16 October 2019
LIQ03 - N/A 18 July 2019
LIQ03 - N/A 19 July 2018
LIQ03 - N/A 13 July 2017
4.68 - Liquidator's statement of receipts and payments 12 July 2016
MR04 - N/A 29 June 2016
4.68 - Liquidator's statement of receipts and payments 26 June 2015
4.68 - Liquidator's statement of receipts and payments 14 July 2014
4.68 - Liquidator's statement of receipts and payments 12 July 2013
4.68 - Liquidator's statement of receipts and payments 11 July 2012
F10.2 - N/A 24 November 2011
RESOLUTIONS - N/A 19 May 2011
4.20 - N/A 19 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2011
AD01 - Change of registered office address 05 May 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AAMD - Amended Accounts 02 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 10 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
CERTNM - Change of name certificate 30 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
AA - Annual Accounts 15 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 11 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
CERTNM - Change of name certificate 03 July 2007
AA - Annual Accounts 26 October 2006
CERTNM - Change of name certificate 19 September 2006
363a - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
RESOLUTIONS - N/A 17 January 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 12 August 2005
CERTNM - Change of name certificate 27 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 05 September 2003
CERTNM - Change of name certificate 21 July 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
CERTNM - Change of name certificate 06 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1999
AA - Annual Accounts 10 November 1999
RESOLUTIONS - N/A 22 October 1999
RESOLUTIONS - N/A 22 October 1999
RESOLUTIONS - N/A 22 October 1999
363s - Annual Return 17 September 1999
395 - Particulars of a mortgage or charge 01 September 1998
363s - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
225 - Change of Accounting Reference Date 22 December 1997
MEM/ARTS - N/A 05 September 1997
CERTNM - Change of name certificate 02 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
NEWINC - New incorporation documents 05 August 1997

Mortgages & Charges

Description Date Status Charge by
Fixed and floating 01 October 2007 Outstanding

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Debenture 29 March 2003 Outstanding

N/A

Mortgage debenture 26 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.