ASSET ONCALL LIMITED

Register to unlock more data on OkredoRegister

ASSET ONCALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06100135

Incorporation date

13/02/2007

Size

Dormant

Contacts

Registered address

Registered address

9 King Street, London EC2V 8EACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/07/2023
First Gazette notice for voluntary strike-off
dot icon13/07/2023
Application to strike the company off the register
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon03/11/2021
Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG England to 9 King Street London EC2V 8EA on 2021-11-03
dot icon20/08/2021
Termination of appointment of Christopher Robert Harvey as a secretary on 2021-08-11
dot icon20/08/2021
Termination of appointment of John Moriarty as a director on 2021-08-11
dot icon20/08/2021
Appointment of Mr John Adler Ensign as a director on 2021-08-11
dot icon20/08/2021
Appointment of Mr Roman Telerman as a director on 2021-08-11
dot icon20/08/2021
Appointment of Mr Patrick Joseph Ghilani as a director on 2021-08-11
dot icon20/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon24/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon08/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon06/03/2019
Change of details for Fsi Global Plc as a person with significant control on 2018-12-14
dot icon06/03/2019
Change of details for Fsi Global Plc as a person with significant control on 2018-12-18
dot icon06/03/2019
Change of details for Fsi Global Plc as a person with significant control on 2018-12-17
dot icon18/12/2018
Secretary's details changed for Christopher Robert Harvey on 2018-12-14
dot icon17/12/2018
Director's details changed for John Moriarty on 2018-12-14
dot icon14/12/2018
Registered office address changed from C/O Aoc Limited 180-182 st. Marys Lane Upminster Essex RM14 3BT to 5 White Oak Square London Road Swanley Kent BR8 7AG on 2018-12-14
dot icon16/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon09/06/2017
Accounts for a small company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon17/05/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon27/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon04/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon24/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon15/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon07/02/2013
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon12/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon23/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon23/02/2012
Appointment of Christopher Robert Harvey as a secretary
dot icon23/02/2012
Termination of appointment of Compton Darlington as a director
dot icon23/02/2012
Termination of appointment of Paul Bullard as a director
dot icon16/12/2011
Termination of appointment of Helical Registrars Limited as a secretary
dot icon16/12/2011
Registered office address changed from 11-15 Farm Street London W1J 5RS on 2011-12-16
dot icon16/12/2011
Termination of appointment of David Perry as a director
dot icon16/12/2011
Termination of appointment of Matthew Punshon as a director
dot icon16/12/2011
Termination of appointment of Oliver Jones as a director
dot icon23/06/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon16/05/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon01/04/2010
Director's details changed for Compton Elwyn Darlington on 2010-02-13
dot icon01/04/2010
Director's details changed for Matthew Punshon on 2010-02-13
dot icon01/04/2010
Director's details changed for David Keith Perry on 2010-02-13
dot icon01/04/2010
Director's details changed for Mr Oliver John Jones on 2010-02-13
dot icon01/04/2010
Secretary's details changed for Helical Registrars Limited on 2010-02-13
dot icon16/03/2010
Director's details changed for John Moriarty on 2010-02-12
dot icon11/11/2009
Appointment of Paul Richard Bullard as a director
dot icon06/11/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-02-13 with full list of shareholders
dot icon16/10/2009
Appointment of Matthew Punshon as a director
dot icon13/10/2009
Termination of appointment of Mark Walls as a director
dot icon03/08/2009
Appointment terminated director karl horner
dot icon14/04/2009
Return made up to 13/02/09; full list of members
dot icon21/03/2009
Director appointed compton elwyn darlington
dot icon21/03/2009
Appointment terminated director christopher harvey
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 13/02/08; full list of members
dot icon27/05/2008
Director's change of particulars / david perry / 01/03/2008
dot icon29/04/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon24/04/2008
Director's change of particulars / mark willis / 24/04/2008
dot icon08/10/2007
Memorandum and Articles of Association
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon12/08/2007
New director appointed
dot icon12/08/2007
New director appointed
dot icon12/08/2007
New director appointed
dot icon12/08/2007
New director appointed
dot icon12/08/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon17/06/2007
New secretary appointed
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
New director appointed
dot icon08/06/2007
Registered office changed on 08/06/07 from: summit house 12 red lion square london WC1R 4QD
dot icon28/04/2007
New director appointed
dot icon30/03/2007
Certificate of change of name
dot icon13/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Karl John
Director
31/07/2007 - 30/07/2009
7
HELICAL REGISTRARS LIMITED
Corporate Secretary
25/05/2007 - 01/11/2011
82
Walls, Mark
Director
31/07/2007 - 01/02/2009
6
Perry, David Keith
Director
01/08/2007 - 01/11/2011
58
Jones, Oliver John
Director
20/04/2007 - 01/11/2011
23

Persons with Significant Control

1
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 ONCALL LIMITED

ASSET ONCALL LIMITED is an(a) Dissolved company incorporated on 13/02/2007 with the registered office located at 9 King Street, London EC2V 8EA. 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 ASSET ONCALL LIMITED?

toggle

ASSET ONCALL LIMITED is currently Dissolved. It was registered on 13/02/2007 and dissolved on 10/10/2023.

Where is ASSET ONCALL LIMITED located?

toggle

ASSET ONCALL LIMITED is registered at 9 King Street, London EC2V 8EA.

What does ASSET ONCALL LIMITED do?

toggle

ASSET ONCALL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSET ONCALL LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.