Company NameAsmas Limited
Company StatusDissolved
Company Number03794136
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameBrian Moon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Larun Beat
Yarm
Cleveland
TS15 9HX
Director NameAltaf Ahmed Rahman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZarina House
Coatham Stob, Elton
Stockton On Tees
Cleveland
TS21 1AJ
Secretary NameBrian Moon
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Larun Beat
Yarm
Cleveland
TS15 9HX
Director NameRoy Allan Coleman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Grosvenor Square
Guisborough
Cleveland
TS14 6PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 River Court Brighouse Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£28,841
Cash£2,716
Current Liabilities£2,152

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 August 2004Return made up to 23/06/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 July 2003Return made up to 23/06/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 23/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(7 pages)
20 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 August 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Ad 01/07/99--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
24 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (17 pages)