Company NameAsktobi.com Limited
Company StatusDissolved
Company Number07029059
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julie Mason
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Secretary NameMrs Julie Mason
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Julie Mason
50.00%
Ordinary
1 at £1Nicholas Mason
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,945
Cash£1,099
Current Liabilities£33,586

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
22 October 2012Secretary's details changed for Mrs Julie Mason on 24 September 2012 (1 page)
22 October 2012Director's details changed for Mr Nicholas Jarrett Mason on 24 September 2012 (2 pages)
22 October 2012Director's details changed for Mrs Julie Mason on 24 September 2012 (2 pages)
16 July 2012Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
11 October 2011Amended accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 February 2011Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 15 February 2011 (1 page)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
24 September 2009Incorporation (19 pages)