ASA INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASA INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03529297

Incorporation date

16/03/1998

Size

Dormant

Contacts

Registered address

Registered address

45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon21/12/2012
Voluntary strike-off action has been suspended
dot icon05/11/2012
First Gazette notice for voluntary strike-off
dot icon24/10/2012
Application to strike the company off the register
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/06/2012
Secretary's details changed for Ms Susan Elizabeth Bell on 2012-06-22
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon30/11/2011
Registered office address changed from 108-112 Main Road, Sundridge Sevenoaks Kent TN14 6ES on 2011-12-01
dot icon13/09/2011
Appointment of Ms Susan Elizabeth Bell as a secretary on 2011-09-13
dot icon13/09/2011
Termination of appointment of Keith John Barber as a secretary on 2011-09-13
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon26/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2009
Director's details changed for Mr Kevin Ronald Spencer on 2009-10-23
dot icon22/10/2009
Secretary's details changed for Mr Keith John Barber on 2009-10-23
dot icon22/03/2009
Return made up to 17/03/09; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 17/03/08; full list of members
dot icon26/03/2008
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
dot icon13/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 17/03/07; full list of members
dot icon01/04/2007
Location of debenture register
dot icon01/04/2007
Location of register of members
dot icon01/04/2007
Registered office changed on 02/04/07 from: victoria house victoria street northampton northamptonshire NN1 3NR
dot icon28/03/2007
Secretary's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director resigned
dot icon09/04/2006
Return made up to 17/03/06; full list of members
dot icon01/03/2006
Full accounts made up to 2004-12-31
dot icon17/04/2005
Return made up to 17/03/05; full list of members
dot icon20/03/2005
New secretary appointed
dot icon20/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon06/06/2004
Return made up to 17/03/04; full list of members
dot icon06/06/2004
Location of debenture register address changed
dot icon01/06/2004
Secretary resigned
dot icon05/01/2004
New director appointed
dot icon02/01/2004
Particulars of mortgage/charge
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
Secretary resigned;director resigned
dot icon26/08/2003
Director's particulars changed
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
New secretary appointed
dot icon17/06/2003
Director resigned
dot icon18/05/2003
Director's particulars changed
dot icon09/04/2003
Return made up to 17/03/03; full list of members
dot icon09/04/2003
Registered office changed on 10/04/03 from: marlowe house 109 station road sidcup kent DA15 7ET
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon30/12/2002
New secretary appointed
dot icon23/12/2002
Registered office changed on 24/12/02 from: 107 cheapside london EC2V 6DU
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
Director resigned
dot icon06/06/2002
New secretary appointed
dot icon13/05/2002
Registered office changed on 14/05/02 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Secretary resigned
dot icon25/04/2002
Return made up to 17/03/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-12-31
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 17/03/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Return made up to 17/03/00; full list of members
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon01/09/1999
Resolutions
dot icon25/08/1999
Particulars of mortgage/charge
dot icon15/07/1999
Director resigned
dot icon23/05/1999
Director resigned
dot icon23/05/1999
Secretary resigned
dot icon23/05/1999
New secretary appointed
dot icon27/04/1999
Return made up to 17/03/99; full list of members
dot icon07/04/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon01/04/1999
Full accounts made up to 1998-10-31
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
New secretary appointed
dot icon05/02/1999
Accounting reference date shortened from 31/03/99 to 31/10/98
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon28/12/1998
Miscellaneous
dot icon28/12/1998
Statement of affairs
dot icon10/12/1998
Ad 23/10/98--------- £ si [email protected]
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon19/11/1998
Resolutions
dot icon19/11/1998
£ ic 84/60 26/10/98 £ sr [email protected]=24
dot icon04/11/1998
Secretary resigned
dot icon03/11/1998
Resolutions
dot icon03/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
S-div 22/10/98
dot icon02/11/1998
Director resigned
dot icon02/11/1998
New secretary appointed
dot icon02/11/1998
New director appointed
dot icon22/10/1998
Certificate of change of name
dot icon21/06/1998
New secretary appointed
dot icon11/06/1998
Registered office changed on 12/06/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Secretary resigned
dot icon16/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Gary
Director
12/12/2002 - 01/03/2005
91
Zant Boer, Ian
Director
28/05/1998 - 22/10/1998
325
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
16/03/1998 - 28/05/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
16/03/1998 - 28/05/1998
2796
Lewis, Michael Ian
Director
27/03/2003 - 22/10/2003
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASA INSURANCE SERVICES LIMITED

ASA INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 16/03/1998 with the registered office located at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASA INSURANCE SERVICES LIMITED?

toggle

ASA INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 16/03/1998 and dissolved on 14/10/2013.

Where is ASA INSURANCE SERVICES LIMITED located?

toggle

ASA INSURANCE SERVICES LIMITED is registered at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB.

What does ASA INSURANCE SERVICES LIMITED do?

toggle

ASA INSURANCE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASA INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.