Company NameAscent Aerospace (UK) Limited
Company StatusDissolved
Company Number09032575
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameFlow Aerospace Systems (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stanley Edme
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address330 Madison Avenue
New York
Ny 10017
Director NameMr Joel Michael Rotroff
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address330 Madison Avenue
New York
Ny
10017
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 May 2014(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressSuite 2 Newgate House Broughton Mills Road
Bretton
Chester
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

1 at £1Flow Aerospace Systems, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,682
Current Liabilities£834,442

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (1 page)
10 June 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
1 April 2020Director's details changed for Mr Stanley Edme on 1 April 2020 (2 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
7 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
24 May 2018Registered office address changed from Regus House Herons Way Chester CH4 9QR United Kingdom to Suite 2 Newgate House Broughton Mills Road Bretton Chester CH4 0BY on 24 May 2018 (1 page)
24 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
31 January 2018Registered office address changed from First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP United Kingdom to Regus House Herons Way Chester CH4 9QR on 31 January 2018 (1 page)
19 December 2017Full accounts made up to 31 December 2016 (35 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
25 April 2017Director's details changed for Mr Stanley Edme on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Stanley Edme on 24 April 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
20 January 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor, Suite 1 Evolution Business Village St David's Park Ewloe CH5 3XP on 20 January 2016 (1 page)
5 January 2016Full accounts made up to 31 December 2014 (13 pages)
5 January 2016Full accounts made up to 31 December 2014 (13 pages)
5 September 2015Company name changed flow aerospace systems (uk) LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-24
(4 pages)
5 September 2015Change of name notice (2 pages)
5 September 2015Company name changed flow aerospace systems (uk) LIMITED\certificate issued on 05/09/15
  • RES15 ‐ Change company name resolution on 2015-08-24
(4 pages)
5 September 2015Change of name notice (2 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
9 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
9 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(40 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
(40 pages)