General information

Name:

Askos Ltd

Office Address:

1st Floor, West Wing Davidson House Forbury Square RG1 3EU Reading

Number: 03944996

Incorporation date: 2000-03-10

Dissolution date: 2016-08-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03944996 24 years ago, Askos Limited had been a private limited company until Tuesday 23rd August 2016 - the date it was officially closed. The firm's official registration address was 1st Floor, West Wing Davidson House, Forbury Square Reading. This firm has been on the market under three names. Its very first listed name, Topcity, was changed on Thursday 1st June 2000 to Nvb International Holdings. The current name, used since 2002, is Askos Limited.

Nicolaas V. was this particular company's managing director, appointed in 2000 in June.

  • Previous company's names
  • Askos Limited 2002-10-28
  • Nvb International Holdings Limited 2000-06-01
  • Topcity Limited 2000-03-10

Financial data based on annual reports

Company staff

Eamonn M.

Role: Secretary

Appointed: 02 July 2007

Latest update: 5 March 2024

Nicolaas V.

Role: Director

Appointed: 01 June 2000

Latest update: 5 March 2024

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Return next due date 07 April 2016
Return last made up date 10 March 2015
Annual Accounts 1 May 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 1 May 2013
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 September 2013
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 20 April 2015
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Officers
Free Download
Annual return made up to Tuesday 10th March 2015 with full list of members (AR01)
filed on: 21st, October 2015
annual return
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
16
Company Age

Similar companies nearby

Closest companies