ASQUITH FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

ASQUITH FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03090721

Incorporation date

10/08/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

PRICE BAILEY INSOLVENCY AND RECOVERY LLP, Dashwood House 7th Floor 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1995)
dot icon25/05/2013
Final Gazette dissolved following liquidation
dot icon25/02/2013
Return of final meeting in a members' voluntary winding up
dot icon16/09/2012
Registered office address changed from 15 Suffolk Street London SW1Y 4HG United Kingdom on 2012-09-17
dot icon13/09/2012
Declaration of solvency
dot icon13/09/2012
Appointment of a voluntary liquidator
dot icon13/09/2012
Resolutions
dot icon21/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon19/08/2012
Registered office address changed from 15 Suffolk Street London SW1Y 4HE on 2012-08-20
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon20/07/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Appointment of David Faviell Fletcher as a director
dot icon14/03/2011
Appointment of Alison Jane Malton as a director
dot icon14/03/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon14/03/2011
Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 2011-03-15
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon08/11/2010
Statement of capital on 2010-04-30
dot icon20/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon26/08/2009
Return made up to 11/08/09; full list of members
dot icon15/07/2009
Appointment Terminated Secretary dominika sieradzka
dot icon04/05/2009
Secretary's Change of Particulars / dominika sieradzka / 16/11/2008 / HouseName/Number was: , now: 3; Street was: ground floor flat, now: lawrence road; Area was: 4 overstone road, now: ; Post Code was: W6 0AA, now: W5 4XJ
dot icon18/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon31/08/2008
Return made up to 11/08/08; full list of members
dot icon28/08/2008
Ad 30/04/08 gbp si [email protected]=9900 gbp ic 23500/33400
dot icon28/08/2008
Memorandum and Articles of Association
dot icon28/08/2008
Resolutions
dot icon28/08/2008
Gbp nc 200000/210000 30/04/08
dot icon17/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon04/09/2007
Return made up to 11/08/07; full list of members
dot icon03/09/2007
Secretary's particulars changed
dot icon27/12/2006
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon26/09/2006
Return made up to 11/08/06; full list of members
dot icon20/09/2006
Director's particulars changed
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New secretary appointed
dot icon05/09/2005
Return made up to 11/08/05; full list of members
dot icon23/03/2005
Director's particulars changed
dot icon23/03/2005
Secretary's particulars changed
dot icon09/12/2004
Secretary resigned
dot icon09/12/2004
New secretary appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 11/08/04; full list of members
dot icon27/08/2003
Return made up to 11/08/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon03/05/2003
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon29/09/2002
Return made up to 11/08/02; full list of members
dot icon29/09/2002
Secretary's particulars changed;secretary resigned
dot icon11/09/2002
New secretary appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 11/08/01; full list of members
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Secretary resigned
dot icon10/10/2000
Return made up to 11/08/00; full list of members
dot icon10/10/2000
Director's particulars changed
dot icon10/10/2000
Registered office changed on 11/10/00
dot icon10/10/2000
Director's particulars changed
dot icon31/08/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon30/07/2000
Full group accounts made up to 1999-08-31
dot icon21/06/2000
Particulars of mortgage/charge
dot icon07/05/2000
Director's particulars changed
dot icon28/02/2000
Full group accounts made up to 1998-08-31
dot icon03/12/1999
Full group accounts made up to 1997-08-31
dot icon08/09/1999
Return made up to 11/08/99; full list of members
dot icon08/09/1999
Secretary's particulars changed;director's particulars changed
dot icon08/09/1999
Registered office changed on 09/09/99
dot icon17/08/1998
Return made up to 11/08/98; full list of members
dot icon10/05/1998
Amended full group accounts made up to 1996-08-31
dot icon26/03/1998
Full accounts made up to 1996-08-31
dot icon01/09/1997
Return made up to 11/08/97; no change of members
dot icon20/08/1996
Return made up to 11/08/96; full list of members
dot icon20/08/1996
Secretary resigned;director resigned
dot icon12/10/1995
Ad 28/09/95--------- £ si 75@1=75 £ ic 23427/23502
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon04/10/1995
£ nc 1000/200000 12/09/95
dot icon04/10/1995
Ad 11/08/95--------- £ si 2@1=2 £ ic 23425/23427
dot icon04/10/1995
Ad 12/09/95--------- £ si 75@1=75 £ ic 23350/23425
dot icon04/10/1995
Ad 12/09/95--------- £ si 75@1=75 £ ic 23275/23350
dot icon04/10/1995
Ad 12/09/95--------- £ si 75@1=75 £ ic 23200/23275
dot icon04/10/1995
Ad 12/09/95--------- £ si 698@1=698 £ ic 22502/23200
dot icon04/10/1995
Ad 12/09/95--------- £ si 7500@1=7500 £ ic 15002/22502
dot icon04/10/1995
Ad 12/09/95--------- £ si 7500@1=7500 £ ic 7502/15002
dot icon04/10/1995
Ad 12/09/95--------- £ si 7500@1=7500 £ ic 2/7502
dot icon11/09/1995
Registered office changed on 12/09/95 from: 76 whitchurch road cardiff CF4 3LX
dot icon11/09/1995
New director appointed
dot icon11/09/1995
New secretary appointed
dot icon07/09/1995
Certificate of change of name
dot icon10/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, David Faviell
Director
23/02/2011 - Present
16
Sieradzka, Dominika Beata
Secretary
26/09/2005 - 30/04/2009
-
Forrester, Andrea
Secretary
30/04/2002 - 10/09/2004
-
Brown, Katherine Lesley
Secretary
31/08/1995 - 21/06/2001
-
Bertin, Johanna Rebecca
Secretary
10/09/2004 - 26/09/2005
-

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 ASQUITH FINANCIAL LIMITED

ASQUITH FINANCIAL LIMITED is an(a) Dissolved company incorporated on 10/08/1995 with the registered office located at PRICE BAILEY INSOLVENCY AND RECOVERY LLP, Dashwood House 7th Floor 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 ASQUITH FINANCIAL LIMITED?

toggle

ASQUITH FINANCIAL LIMITED is currently Dissolved. It was registered on 10/08/1995 and dissolved on 25/05/2013.

Where is ASQUITH FINANCIAL LIMITED located?

toggle

ASQUITH FINANCIAL LIMITED is registered at PRICE BAILEY INSOLVENCY AND RECOVERY LLP, Dashwood House 7th Floor 69 Old Broad Street, London EC2M 1QS.

What does ASQUITH FINANCIAL LIMITED do?

toggle

ASQUITH FINANCIAL LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ASQUITH FINANCIAL LIMITED?

toggle

The latest filing was on 25/05/2013: Final Gazette dissolved following liquidation.