About

Registered Number: 04638796
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: 23 Porters Wood, St Albans, Hertfordshire, AL3 6PQ

 

Established in 2003, Asnu Assembly & Test Systems Ltd has its registered office in Hertfordshire, it has a status of "Dissolved". We do not know the number of employees at this company. The current directors of this organisation are listed as Andrews, Lynda Susan, Munday, Keith Ronald, Jackman, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKMAN, Stephen 16 January 2003 08 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Lynda Susan 08 September 2006 - 1
MUNDAY, Keith Ronald 16 January 2003 08 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
363s - Annual Return 11 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
CERTNM - Change of name certificate 09 September 2003
287 - Change in situation or address of Registered Office 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.