ASSET FINANCE REPRESENTATION LIMITED

Register to unlock more data on OkredoRegister

ASSET FINANCE REPRESENTATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04326399

Incorporation date

21/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Cricklade Court, Cricklade Street, Swindon SN1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2001)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon27/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon28/11/2018
Cessation of Janet Sanger-Bradley as a person with significant control on 2018-08-05
dot icon28/11/2018
Cessation of Amy Joslyn as a person with significant control on 2018-08-05
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon07/09/2016
Registered office address changed from Quarme Cottage Back Lane Ampney Crucis Cirencester Gloucestershire GL7 5RZ to 1 Cricklade Court, Cricklade Street Swindon SN1 3EY on 2016-09-07
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/04/2013
Director's details changed for Mr Anthony Joseph Joslyn on 2013-04-12
dot icon29/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon25/10/2011
Director's details changed for Mr Anthony Joseph Joslyn on 2011-07-01
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Termination of appointment of Janette Joslyn as a secretary
dot icon06/09/2010
Termination of appointment of Janette Joslyn as a director
dot icon06/09/2010
Termination of appointment of Janette Joslyn as a secretary
dot icon18/12/2009
Director's details changed for Anthony Joseph Joslyn on 2001-11-21
dot icon18/12/2009
Secretary's details changed for Janette Joslyn on 2001-11-21
dot icon17/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/12/2009
Director's details changed for Anthony Joseph Joslyn on 2009-11-21
dot icon17/12/2009
Director's details changed for Janette Joslyn on 2009-11-21
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 21/11/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 21/11/07; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Registered office changed on 07/12/06 from: quarme cottage, back lane ampney crucis cirencester gloucestershire GL7 5RZ
dot icon27/11/2006
Return made up to 21/11/06; full list of members
dot icon27/11/2006
Location of debenture register
dot icon27/11/2006
Location of register of members
dot icon27/11/2006
Registered office changed on 27/11/06 from: the old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 21/11/05; full list of members
dot icon13/02/2006
Secretary's particulars changed;director's particulars changed
dot icon13/02/2006
Director's particulars changed
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/12/2004
Return made up to 21/11/04; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/11/2003
Return made up to 21/11/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Return made up to 21/11/02; full list of members
dot icon18/12/2001
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon18/12/2001
Ad 21/11/01--------- £ si 999@1=999 £ ic 2/1001
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed;new director appointed
dot icon29/11/2001
Registered office changed on 29/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/11/2001
Secretary resigned
dot icon29/11/2001
Director resigned
dot icon21/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/12/2023
dot iconNext confirmation date
21/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
329.00
-
0.00
271.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/11/2001 - 21/11/2001
16011
London Law Services Limited
Nominee Director
21/11/2001 - 21/11/2001
15403
Mr Anthony Joseph Joslyn
Director
21/11/2001 - Present
1
Joslyn, Janette
Secretary
21/11/2001 - 24/08/2010
-
Joslyn, Janette
Director
21/11/2001 - 24/08/2010
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSET FINANCE REPRESENTATION LIMITED

ASSET FINANCE REPRESENTATION LIMITED is an(a) Dissolved company incorporated on 21/11/2001 with the registered office located at 1 Cricklade Court, Cricklade Street, Swindon SN1 3EY. 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 ASSET FINANCE REPRESENTATION LIMITED?

toggle

ASSET FINANCE REPRESENTATION LIMITED is currently Dissolved. It was registered on 21/11/2001 and dissolved on 08/07/2025.

Where is ASSET FINANCE REPRESENTATION LIMITED located?

toggle

ASSET FINANCE REPRESENTATION LIMITED is registered at 1 Cricklade Court, Cricklade Street, Swindon SN1 3EY.

What does ASSET FINANCE REPRESENTATION LIMITED do?

toggle

ASSET FINANCE REPRESENTATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASSET FINANCE REPRESENTATION LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.