ASA FINANCE LIMITED

45 Westerham Road 45 Westerham Road, Sevenoaks, TN13 2QB, Kent, United Kingdom
StatusDISSOLVED
Company No.04713737
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Dec 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/06/03

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOJEK PLUMBING AND HEATING LTD

FLAT 26 NEW HOPE COURT,LONDON,NW10 5NQ

Number:11962747
Status:ACTIVE
Category:Private Limited Company

CJM SOCIAL LIMITED

22 HEATHFIELD AVENUE,LINCOLN,LN4 1UG

Number:11706882
Status:ACTIVE
Category:Private Limited Company

DNB SURVEYING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source