ASA FINANCE LIMITED
Status | DISSOLVED |
Company No. | 04713737 |
Category | Private Limited Company |
Incorporated | 27 Mar 2003 |
Age | 21 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2013 |
Years | 10 years, 7 months, 20 days |
SUMMARY
ASA FINANCE LIMITED is an dissolved private limited company with number 04713737. It was incorporated 21 years, 2 months, 8 days ago, on 27 March 2003 and it was dissolved 10 years, 7 months, 20 days ago, on 15 October 2013. The company address is 45 Westerham Road 45 Westerham Road, Sevenoaks, TN13 2QB, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Dec 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Susan Elizabeth Bell
Change date: 2012-06-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: 108-112 Main Road, Sundridge Sevenoaks Kent TN14 6ES
Change date: 2011-12-01
Documents
Appoint person secretary company with name date
Date: 14 Sep 2011
Action Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Susan Elizabeth Bell
Appointment date: 2011-09-13
Documents
Termination secretary company with name termination date
Date: 14 Sep 2011
Action Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith John Barber
Termination date: 2011-09-13
Documents
Accounts with accounts type dormant
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Ronald Spencer
Change date: 2009-10-26
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-26
Officer name: Mr Keith John Barber
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with made up date
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / kevin spencer / 07/01/2008 / HouseName/Number was: , now: 6; Street was: bishops lodge, now: hungershall park; Area was: 129 forest road, now: ; Post Code was: TN2 5EX, now: TN4 8ND
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 03/04/07 from: victoria house victoria street northampton northamptonshire NN1 3NR
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/06; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 27/03/03-09/06/03 £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 01 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 01/07/03 from: marlowe house, 109 station road sidcup kent DA15 7ET
Documents
Legacy
Date: 01 Jul 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/06/03
Documents
Resolution
Date: 01 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BOJEK PLUMBING AND HEATING LTD
FLAT 26 NEW HOPE COURT,LONDON,NW10 5NQ
Number: | 11962747 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HEATHFIELD AVENUE,LINCOLN,LN4 1UG
Number: | 11706882 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 BANNINGS VALE,BRIGHTON,BN2 8DH
Number: | 07949840 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLASGOW PLAY-RESOURCE ASSOCIATION
135 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC396124 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HERITAGE PAVING AND LANDSCAPING LIMITED
103 BYRES ROAD,GLASGOW,G11 5HW
Number: | SC583640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
IFFRAR MAHMOOD CONSULTANTS LIMITED
35 HARDROW ROAD,LEEDS,LS12 4BX
Number: | 09742702 |
Status: | ACTIVE |
Category: | Private Limited Company |