Company NameAsgard Limited
Company StatusDissolved
Company Number05097981
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date19 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Edmond Nolan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed08 April 2004(1 day after company formation)
Appointment Duration13 years, 9 months (closed 19 January 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address187 Harolds Cross Road
Dublin 6w
Irish
Secretary NamePatricia Frances Ferguson
NationalityIrish
StatusClosed
Appointed08 April 2004(1 day after company formation)
Appointment Duration13 years, 9 months (closed 19 January 2018)
RoleOffice Manager
Correspondence Address21 Castlemoyne
Balgriffin
Dublin 13
Irish
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Websitewww.posingproductions.com

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Edmond Nolan
100.00%
Ordinary

Financials

Year2014
Net Worth£566,726
Cash£86,357
Current Liabilities£4,011

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 November 2017Liquidators' statement of receipts and payments to 14 September 2017 (5 pages)
19 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2017Liquidators' statement of receipts and payments to 24 January 2017 (5 pages)
11 February 2016Declaration of solvency (3 pages)
11 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
  • LRESSP ‐ Special resolution to wind up on 2016-01-25
(1 page)
19 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 January 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Edmond Nolan on 3 November 2009 (2 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Edmond Nolan on 3 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 07/04/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from bowie house, 20 high street tring herts HP23 5AH (1 page)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2008Secretary's change of particulars / patricia nolan / 28/06/2008 (1 page)
30 June 2008Return made up to 07/04/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2005Return made up to 07/04/05; full list of members (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
7 April 2004Incorporation (13 pages)