Company NameA.S. Investments Limited
Company StatusDissolved
Company Number04252693
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTarek S Arebi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityLibyan
StatusClosed
Appointed08 February 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2006)
RoleComms Engineer
Correspondence AddressPO Box 93171
Almokhtar Street
Tripoli
Foreign
Director NameRamadan G M El Sabae
Date of BirthOctober 1972 (Born 51 years ago)
NationalityLibyanh
StatusClosed
Appointed08 February 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2006)
RoleComms Engineer
Correspondence AddressPO Box 93171
Almokhtar Street
Tripoli
Foreign
Director NameMohamed Abu Baker Younes Jaber
Date of BirthMay 1976 (Born 47 years ago)
NationalityLibyanh
StatusClosed
Appointed08 February 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 31 January 2006)
RoleComms Engineer
Correspondence AddressPO Box 93171
Almokhtar Street
Tripoli
Foreign
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed16 July 2001(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMarriotts Investments Limited (Corporation)
StatusClosed
Appointed17 March 2002(8 months after company formation)
Appointment Duration3 years, 10 months (closed 31 January 2006)
Correspondence AddressWilsons Corner
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
22 July 2004Return made up to 16/07/03; full list of members (9 pages)
14 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
23 October 2002Return made up to 16/07/02; full list of members (8 pages)
16 June 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Ad 08/02/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Ad 17/03/02--------- £ si 997@1=997 £ ic 1/998 (2 pages)
13 May 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page)
17 April 2002Secretary's particulars changed (1 page)
16 July 2001Incorporation (17 pages)