Company NameAsk Computers Limited
DirectorsAvtar Singh Kainth and Abesinh Simon Thakor
Company StatusDissolved
Company Number03317638
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 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 NameAvtar Singh Kainth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOakmead 98 Stoughton Road
Oadby
Leicester
LE2 4FN
Director NameAbesinh Simon Thakor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOakmead 98 Stoughton Road
Oadby
Leicester
East Midlandshire
LE2 4FN
Secretary NameAvtar Singh Kainth
NationalityBritish
StatusCurrent
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOakmead 98 Stoughton Road
Oadby
Leicester
LE2 4FN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£127,999
Cash£1,534
Current Liabilities£402,240

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2003Liquidators statement of receipts and payments (6 pages)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2003Liquidators statement of receipts and payments (6 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
7 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
7 February 2003O/C - replacement of liquidator (9 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
19 July 2002O/C - replacement of liquidator (10 pages)
19 July 2002Appointment of a voluntary liquidator (1 page)
19 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2002Liquidators statement of receipts and payments (6 pages)
30 December 2001Liquidators statement of receipts and payments (6 pages)
28 June 2001Liquidators statement of receipts and payments (6 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Registered office changed on 03/03/00 from: cork gully 35 bush street birmingham B4 6JT (1 page)
28 February 2000Appointment of a voluntary liquidator (1 page)
28 February 2000O/C 23/12/99 replacing liq (9 pages)
8 February 2000O/C - change of liquidator (9 pages)
11 January 2000Liquidators statement of receipts and payments (6 pages)
19 January 1999Registered office changed on 19/01/99 from: cumberland house 35 park row nottingham NG1 6FY (1 page)
7 January 1999Notice of Constitution of Liquidation Committee (2 pages)
29 December 1998Statement of affairs (19 pages)
23 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1998Appointment of a voluntary liquidator (1 page)
15 December 1998Registered office changed on 15/12/98 from: 304 leicester road wigston fields leicestershire LE18 1JX (1 page)
1 December 1998Particulars of mortgage/charge (3 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1998Return made up to 13/02/98; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
2 January 1998Ad 17/12/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (2 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 April 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
13 February 1997Incorporation (15 pages)