ASIASPAN LIMITED

Register to unlock more data on OkredoRegister

ASIASPAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02545255

Incorporation date

02/10/1990

Size

Small

Contacts

Registered address

Registered address

4 Coleman Street, 6th Floor, London EC2R 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1990)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon13/01/2025
Application to strike the company off the register
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon10/01/2025
Confirmation statement made on 2024-10-02 with no updates
dot icon10/01/2025
Termination of appointment of Vp Secretarial Limited as a secretary on 2024-10-20
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon30/09/2023
Accounts for a small company made up to 2022-12-30
dot icon23/12/2022
Accounts for a small company made up to 2021-12-30
dot icon05/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2020-12-30
dot icon25/11/2021
Resolutions
dot icon25/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Termination of appointment of Michael Anthony Geelan as a director on 2021-10-18
dot icon03/11/2021
Termination of appointment of Mark Richard Chaloner as a director on 2021-10-18
dot icon03/11/2021
Termination of appointment of Vartan Azad Ajamian as a director on 2021-10-18
dot icon03/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon28/10/2021
Registered office address changed from 160 Eastern Avenue Milton Abingdon OX14 4SB England to 4 Coleman Street 6th Floor London EC2R 5AR on 2021-10-28
dot icon28/10/2021
Appointment of Vp Secretarial Limited as a secretary on 2021-10-18
dot icon21/10/2021
Appointment of Mr Edward Curtis Matthews Iii as a director on 2021-10-18
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon18/06/2021
Termination of appointment of Kenneth Patrick Rhodes as a director on 2021-06-08
dot icon18/06/2021
Termination of appointment of David John Pickering as a director on 2021-06-05
dot icon04/05/2021
Accounts for a small company made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon05/08/2020
Termination of appointment of Julie Barnes as a director on 2020-08-01
dot icon14/05/2020
Appointment of David John Pickering as a director on 2020-05-04
dot icon14/05/2020
Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB England to 160 Eastern Avenue Milton Abingdon OX14 4SB on 2020-05-14
dot icon14/05/2020
Appointment of Mrs Julie Barnes as a director on 2020-05-04
dot icon14/05/2020
Appointment of Mr Kenneth Patrick Rhodes as a director on 2020-05-04
dot icon14/05/2020
Appointment of Mr Michael Anthony Geelan as a director on 2020-05-04
dot icon14/05/2020
Termination of appointment of Kenneth Patrick Rhodes as a director on 2020-05-04
dot icon14/05/2020
Termination of appointment of Michael Anthony Geelan as a director on 2020-05-04
dot icon14/05/2020
Termination of appointment of Richard Ian Stroud as a secretary on 2020-05-04
dot icon14/05/2020
Appointment of Mr Mark Richard Chaloner as a director on 2020-05-04
dot icon14/05/2020
Appointment of Vartan Azad Ajamian as a director on 2020-05-04
dot icon29/04/2020
Cessation of Michael Anthony Geelan as a person with significant control on 2016-04-06
dot icon29/04/2020
Notification of Eurospan Limited as a person with significant control on 2016-04-06
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/11/2017
Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 2017-11-03
dot icon18/10/2017
Appointment of Mr Kenneth Patrick Rhodes as a director on 2017-10-17
dot icon16/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon07/06/2016
Appointment of Mr Richard Ian Stroud as a secretary on 2016-06-07
dot icon07/06/2016
Termination of appointment of Catherine Emma Fraser as a secretary on 2016-06-07
dot icon17/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Auditor's resignation
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr Michael Anthony Geelan on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Catherine Emma Fraser on 2009-11-10
dot icon05/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/08/2009
Certificate of change of name
dot icon29/10/2008
Return made up to 02/10/08; full list of members
dot icon28/10/2008
Secretary's change of particulars / catherine fraser / 28/10/2008
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Return made up to 02/10/07; full list of members
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon25/09/2007
Accounts for a small company made up to 2006-12-31
dot icon21/03/2007
Location of register of members
dot icon21/03/2007
Return made up to 02/10/06; full list of members
dot icon21/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon27/10/2005
Return made up to 02/10/05; full list of members
dot icon19/08/2005
Director resigned
dot icon28/01/2005
Return made up to 02/10/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon30/12/2003
Return made up to 02/10/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon10/12/2002
Location of register of members
dot icon10/12/2002
Return made up to 02/10/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/11/2001
Return made up to 02/10/01; full list of members
dot icon04/11/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/2000
Registered office changed on 25/10/00 from: 48 portland place london W1N 4AJ
dot icon19/10/2000
Return made up to 02/10/00; full list of members
dot icon12/05/2000
Director resigned
dot icon19/10/1999
Return made up to 02/10/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1999
New director appointed
dot icon10/11/1998
Return made up to 02/10/98; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon29/10/1997
Return made up to 02/10/97; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1996
Return made up to 02/10/96; full list of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon31/10/1995
Return made up to 02/10/95; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon14/11/1994
Return made up to 02/10/94; no change of members
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon01/12/1993
Return made up to 02/10/93; full list of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon18/11/1992
Accounts for a small company made up to 1991-12-31
dot icon12/11/1992
Return made up to 02/10/92; no change of members
dot icon30/09/1992
Registered office changed on 30/09/92 from: 18 harcourt house 19 cavendish square london W1M 0JR
dot icon29/10/1991
Return made up to 02/10/91; full list of members
dot icon24/02/1991
Accounting reference date notified as 31/12
dot icon28/11/1990
New director appointed
dot icon31/10/1990
Ad 02/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon22/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
02/10/2025
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.85K
-
0.00
7.85K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ajamian, Vartan Azad
Director
04/05/2020 - 18/10/2021
11
Barnes, Julie
Director
04/05/2020 - 01/08/2020
6
Fraser, Catherine Emma
Secretary
01/10/2007 - 07/06/2016
1
Geelan, Michael Anthony
Director
04/05/2020 - 18/10/2021
10
Geelan, Michael Anthony
Director
09/08/1999 - 04/05/2020
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ASIASPAN LIMITED

ASIASPAN LIMITED is an(a) Dissolved company incorporated on 02/10/1990 with the registered office located at 4 Coleman Street, 6th Floor, London EC2R 5AR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASIASPAN LIMITED?

toggle

ASIASPAN LIMITED is currently Dissolved. It was registered on 02/10/1990 and dissolved on 02/12/2025.

Where is ASIASPAN LIMITED located?

toggle

ASIASPAN LIMITED is registered at 4 Coleman Street, 6th Floor, London EC2R 5AR.

What does ASIASPAN LIMITED do?

toggle

ASIASPAN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASIASPAN LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.