About

Registered Number: 07554868
Date of Incorporation: 08/03/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 4 months ago)
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Asphyxiation Uk Ltd was registered on 08 March 2011, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. Asphyxiation Uk Ltd has 4 directors listed as Bath, Matthew, Bath, Christophe Albert, Bath, Christophe Albert, Bath, Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATH, Christophe Albert 01 April 2016 - 1
BATH, Christophe Albert 08 March 2011 21 April 2011 1
BATH, Matthew 04 April 2011 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BATH, Matthew 04 December 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 15 December 2017
AP03 - Appointment of secretary 05 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
CH01 - Change of particulars for director 10 March 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 09 March 2016
AA - Annual Accounts 23 December 2015
CERTNM - Change of name certificate 13 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 08 June 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 20 April 2011
CH01 - Change of particulars for director 16 March 2011
NEWINC - New incorporation documents 08 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.