Dissolved
Dissolved 2016-11-04
Company Information for ASC INTERNATIONAL LOGISTICS LIMITED
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
03694129
Private Limited Company
Dissolved Dissolved 2016-11-04 |
Company Name | |
---|---|
ASC INTERNATIONAL LOGISTICS LIMITED | |
Legal Registered Office | |
EAST FINCHLEY LONDON | |
Company Number | 03694129 | |
---|---|---|
Date formed | 1999-01-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2016-11-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASC International Logistics, LLC | 1801 California Street Suite 4400 Denver CO 80202 | Good Standing | Company formed on the 2020-05-12 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOREEN ANN ALLEN |
Company Secretary | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 5 ELM CLOSE TWICKENHAM MIDDLESEX TW2 5JR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 26/03/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/01/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOREEN ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOREEN ALLEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 12/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALLEN / 08/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/07 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/05/03 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-31 |
Appointment of Liquidators | 2014-07-07 |
Resolutions for Winding-up | 2014-07-07 |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASC INTERNATIONAL LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as ASC INTERNATIONAL LOGISTICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASC INTERNATIONAL LOGISTICS LIMITED | Event Date | 2014-07-02 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rebecca Novani. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASC INTERNATIONAL LOGISTICS LIMITED | Event Date | 2014-07-02 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 02 July 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Rebecca Novani. Craig Allen , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASC INTERNATIONAL LOGISTICS LIMITED | Event Date | 2014-01-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |