This company is commonly known as Ase Group Services Ltd. The company was founded 7 years ago and was given the registration number 10377906. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House, 3 The Drive, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ASE GROUP SERVICES LTD |
---|---|---|
Company Number | : | 10377906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 September 2016 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, 3 The Drive, Brentwood, Essex, CM13 3FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, 3 The Drive, Brentwood, CM13 3FR | Director | 01 August 2017 | Active |
2, Alpine Close, Harold Hill Romford, England, RM3 9EQ | Director | 15 September 2016 | Active |
Mr Jamie Frederick Kingsley | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | Jubilee House, 3 The Drive, Brentwood, CM13 3FR |
Nature of control | : |
|
Mr Andrew Bovill | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 2, Alpine Close, Harold Hill Romford, England, RM3 9EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-10-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-30 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-04 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Capital | Second filing capital allotment shares. | Download |
2017-08-16 | Address | Change registered office address company with date old address new address. | Download |
2017-08-15 | Capital | Capital allotment shares. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.