ASSETFINANCE JUNE (V) LIMITED

Register to unlock more data on OkredoRegister

ASSETFINANCE JUNE (V) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02732352

Incorporation date

16/07/1992

Size

Dormant

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1992)
dot icon10/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2013
First Gazette notice for voluntary strike-off
dot icon17/02/2013
Application to strike the company off the register
dot icon13/11/2012
Appointment of Richard Andrew Carter as a director on 2012-11-14
dot icon27/05/2012
Appointment of Robert Francis Carver as a director on 2012-05-22
dot icon27/05/2012
Termination of appointment of Adrian Timothy Rigby as a director on 2012-05-22
dot icon07/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/04/2012
Director's details changed for Gavin Paul Hewitt on 2012-04-20
dot icon27/03/2012
Appointment of Stacey Arnold as a secretary on 2012-03-28
dot icon27/03/2012
Termination of appointment of Emma Suzanne Ferley as a secretary on 2012-03-28
dot icon06/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/09/2011
Secretary's details changed for Emma Suzanne Cockburn on 2011-07-09
dot icon11/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon04/07/2011
Appointment of Adrian Timothy Rigby as a director
dot icon20/06/2011
Termination of appointment of Malcolm Brookes as a director
dot icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon03/04/2011
Termination of appointment of Noel Quinn as a director
dot icon28/03/2011
Termination of appointment of Sarah Maher as a secretary
dot icon27/03/2011
Appointment of Emma Suzanne Cockburn as a secretary
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/02/2011
Director's details changed for Malcolm James Brookes on 2011-01-07
dot icon08/02/2011
Director's details changed for Malcolm James Brookes on 2011-02-09
dot icon27/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/03/2010
Full accounts made up to 2009-06-30
dot icon01/02/2010
Director's details changed for Noel Paul Quinn on 2009-10-01
dot icon17/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon20/10/2009
Director's details changed for Mr Michael John Russell-Brown on 2009-10-01
dot icon19/10/2009
Director's details changed for Malcolm James Brookes on 2009-10-01
dot icon04/05/2009
Return made up to 01/05/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon23/02/2009
Director's Change of Particulars / noel quinn / 26/09/2008 /
dot icon16/02/2009
Director's Change of Particulars / noel quinn / 26/09/2008 / HouseName/Number was: , now: chudleigh house; Street was: 94 new atlas wharf, now: 12 copsem lane; Area was: 3 arnhem place, now: esher; Post Town was: london, now: surrey; Region was: , now: england; Post Code was: E14 5HQ, now: KT10 9EU; Country was: , now: united kingdom
dot icon19/01/2009
Secretary appointed sarah maher
dot icon22/09/2008
Appointment Terminated Secretary george william bayer
dot icon06/05/2008
Return made up to 01/05/08; full list of members
dot icon16/03/2008
Full accounts made up to 2007-06-30
dot icon24/02/2008
Secretary appointed george william bayer
dot icon24/02/2008
Appointment Terminated Secretary pauline mcquillan
dot icon08/08/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon23/05/2007
Return made up to 06/05/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 06/05/06; full list of members
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Secretary's particulars changed
dot icon05/10/2005
Director's particulars changed
dot icon30/08/2005
Secretary's particulars changed
dot icon14/07/2005
Secretary resigned
dot icon13/07/2005
New secretary appointed
dot icon23/06/2005
Return made up to 06/05/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon25/10/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon28/06/2004
Director's particulars changed
dot icon23/06/2004
Return made up to 06/05/04; full list of members
dot icon13/06/2004
New secretary appointed
dot icon13/06/2004
Secretary resigned
dot icon20/04/2004
Full accounts made up to 2003-06-30
dot icon21/01/2004
New director appointed
dot icon10/11/2003
Director resigned
dot icon30/05/2003
Return made up to 06/05/03; full list of members
dot icon30/05/2003
Location of register of members
dot icon10/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon25/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon08/01/2003
Secretary's particulars changed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon16/09/2002
Director's particulars changed
dot icon03/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon06/06/2002
Return made up to 06/05/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 06/05/01; full list of members
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Secretary resigned
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon10/07/2000
Director's particulars changed
dot icon20/06/2000
Return made up to 06/05/00; no change of members
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Location of register of members
dot icon21/05/2000
Director resigned
dot icon21/05/2000
Director resigned
dot icon18/05/2000
Secretary's particulars changed
dot icon16/01/2000
Full accounts made up to 1999-06-30
dot icon23/09/1999
Certificate of change of name
dot icon29/07/1999
Director resigned
dot icon02/06/1999
Return made up to 06/05/99; no change of members
dot icon11/04/1999
Full accounts made up to 1998-06-30
dot icon31/05/1998
Return made up to 06/05/98; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon04/05/1998
Director's particulars changed
dot icon16/04/1998
Director resigned
dot icon04/06/1997
Return made up to 06/05/97; no change of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon28/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon08/04/1997
Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon31/03/1997
Certificate of change of name
dot icon18/08/1996
Location of register of members
dot icon14/08/1996
Auditor's resignation
dot icon06/06/1996
Return made up to 06/05/96; full list of members
dot icon06/06/1996
Location of debenture register address changed
dot icon15/02/1996
Director resigned
dot icon13/12/1995
Full accounts made up to 1995-06-30
dot icon12/09/1995
Director's particulars changed
dot icon25/06/1995
Director's particulars changed
dot icon04/06/1995
Return made up to 06/05/95; no change of members
dot icon25/04/1995
Secretary's particulars changed
dot icon17/04/1995
New director appointed
dot icon03/04/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon13/02/1995
Certificate of change of name
dot icon26/10/1994
Full accounts made up to 1994-06-30
dot icon02/06/1994
Return made up to 06/05/94; no change of members
dot icon13/03/1994
Full accounts made up to 1993-06-30
dot icon14/11/1993
Director resigned
dot icon14/11/1993
New director appointed
dot icon31/08/1993
Auditor's resignation
dot icon08/07/1993
Auditor's resignation
dot icon25/05/1993
Return made up to 06/05/93; full list of members
dot icon27/04/1993
Director's particulars changed
dot icon27/09/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon27/09/1992
Resolutions
dot icon17/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon08/09/1992
Accounting reference date notified as 30/06
dot icon08/09/1992
New director appointed
dot icon08/09/1992
New director appointed
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Director resigned
dot icon12/08/1992
Certificate of change of name
dot icon16/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Malcolm James
Director
19/12/2003 - 09/06/2011
71
Leech, Ian Robert
Director
20/10/1993 - 01/03/1995
65
Carter, Richard Andrew
Director
14/11/2012 - Present
34
Quinn, Noel Paul
Director
19/07/2007 - 31/03/2011
89
Quinn, Noel Paul
Director
05/08/1992 - 20/10/1993
89

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 ASSETFINANCE JUNE (V) LIMITED

ASSETFINANCE JUNE (V) LIMITED is an(a) Dissolved company incorporated on 16/07/1992 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 5 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 ASSETFINANCE JUNE (V) LIMITED?

toggle

ASSETFINANCE JUNE (V) LIMITED is currently Dissolved. It was registered on 16/07/1992 and dissolved on 10/06/2013.

Where is ASSETFINANCE JUNE (V) LIMITED located?

toggle

ASSETFINANCE JUNE (V) LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does ASSETFINANCE JUNE (V) LIMITED do?

toggle

ASSETFINANCE JUNE (V) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASSETFINANCE JUNE (V) LIMITED?

toggle

The latest filing was on 10/06/2013: Final Gazette dissolved via voluntary strike-off.