About

Registered Number: 01707324
Date of Incorporation: 17/03/1983 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2016 (8 years and 6 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

 

Having been setup in 1983, Ask Electronics Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ajita Sudhir N/A - 1
PATEL, Hiteshini Kaushik N/A - 1
PATEL, Kaushik Chimanbhai N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2016
F10.2 - N/A 08 April 2016
F10.2 - N/A 08 April 2016
F10.2 - N/A 08 April 2016
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 16 June 2015
4.20 - N/A 16 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 December 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 15 November 2007
395 - Particulars of a mortgage or charge 24 May 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 11 October 2004
395 - Particulars of a mortgage or charge 22 May 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 21 October 1999
395 - Particulars of a mortgage or charge 14 May 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 04 November 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 26 October 1995
363s - Annual Return 07 January 1995
AA - Annual Accounts 30 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1994
AA - Annual Accounts 24 March 1994
RESOLUTIONS - N/A 12 March 1994
RESOLUTIONS - N/A 12 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1994
123 - Notice of increase in nominal capital 12 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1994
RESOLUTIONS - N/A 16 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 10 January 1994
395 - Particulars of a mortgage or charge 10 January 1994
395 - Particulars of a mortgage or charge 10 January 1994
395 - Particulars of a mortgage or charge 10 January 1994
395 - Particulars of a mortgage or charge 23 December 1993
363s - Annual Return 29 October 1993
AA - Annual Accounts 25 March 1993
395 - Particulars of a mortgage or charge 14 January 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 07 February 1992
363b - Annual Return 31 October 1991
AA - Annual Accounts 24 May 1991
363a - Annual Return 11 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
395 - Particulars of a mortgage or charge 06 February 1991
AA - Annual Accounts 29 May 1990
363 - Annual Return 26 March 1990
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 30 June 1989
363 - Annual Return 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 10 April 1989
288 - N/A 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 10 May 1988
288 - N/A 21 October 1987
AA - Annual Accounts 11 December 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 17 March 1983
MISC - Miscellaneous document 17 March 1983

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 May 2011 Outstanding

N/A

Guarantee and debenture 14 May 2007 Outstanding

N/A

Legal charge 08 May 2004 Outstanding

N/A

Guarantee & debenture 26 April 1999 Outstanding

N/A

Legal charge 30 December 1993 Outstanding

N/A

Legal charge 30 December 1993 Outstanding

N/A

Legal charge 30 December 1993 Outstanding

N/A

Legal charge 30 December 1993 Outstanding

N/A

Guarantee and debenture 14 December 1993 Outstanding

N/A

Charge on cash deposit 13 January 1993 Fully Satisfied

N/A

Legal charge 30 January 1991 Fully Satisfied

N/A

Legal charge 30 January 1991 Fully Satisfied

N/A

Legal charge 30 January 1991 Fully Satisfied

N/A

Legal charge 30 January 1991 Fully Satisfied

N/A

Legal charge 30 January 1991 Fully Satisfied

N/A

Legal charge 16 June 1989 Fully Satisfied

N/A

Debenture 16 June 1989 Fully Satisfied

N/A

Legal charge 16 June 1989 Fully Satisfied

N/A

Debenture 16 June 1989 Fully Satisfied

N/A

Mortgage debenture 26 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.