ASSETFINANCE SEPTEMBER (C) LIMITED

ASSETFINANCE SEPTEMBER (C) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASSETFINANCE SEPTEMBER (C) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01609000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSETFINANCE SEPTEMBER (C) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is ASSETFINANCE SEPTEMBER (C) LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSETFINANCE SEPTEMBER (C) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORWARD LEASING (C) LIMITEDSep 28, 1987Sep 28, 1987
    MIDLAW (NO.21) LIMITEDJan 21, 1982Jan 21, 1982

    What are the latest accounts for ASSETFINANCE SEPTEMBER (C) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for ASSETFINANCE SEPTEMBER (C) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASSETFINANCE SEPTEMBER (C) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Tony Bhambhra as a secretary on Jan 05, 2015

    1 pagesTM02

    Appointment of Hannah Elizabeth Shepherd as a secretary on Jan 05, 2015

    2 pagesAP03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    18 pagesAA

    Termination of appointment of Katherine Dean as a secretary on Jan 29, 2014

    1 pagesTM02

    Appointment of Tony Bhambhra as a secretary on Jan 29, 2014

    2 pagesAP03

    Appointment of Mr David John Cavanna as a director on Jul 24, 2013

    2 pagesAP01

    Resolutions

    Resolutions
    52 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Jaya Subramaniyan as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Katherine Dean as a secretary on Jul 24, 2013

    2 pagesAP03

    Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013

    1 pagesTM02

    Termination of appointment of Fiona Ann Barker as a director on Jun 21, 2013

    1 pagesTM01

    Termination of appointment of Desmond Richard Turner as a director on Jun 20, 2013

    1 pagesTM01

    Full accounts made up to Sep 30, 2012

    18 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of John Richard Kent as a director on Dec 06, 2012

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    18 pagesAA

    Termination of appointment of Carl Thomas Senior as a director on Jun 19, 2012

    1 pagesTM01

    Annual return made up to May 01, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Adrian Timothy Rigby as a director on Feb 01, 2012

    1 pagesTM01

    Termination of appointment of Gavin Paul Hewitt as a director on Feb 01, 2012

    1 pagesTM01

    Appointment of Carl Thomas Senior as a director on Feb 01, 2012

    2 pagesAP01

    Who are the officers of ASSETFINANCE SEPTEMBER (C) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194214370001
    BENCARD, Robin Louis Henning
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish46782110002
    CAVANNA, David John
    8 Canada Square
    London
    E14 5HQ
    Director
    8 Canada Square
    London
    E14 5HQ
    United KingdomBritish180384720001
    KENT, John Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish174308200001
    OWEN-CONWAY, Gareth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish145784140001
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysian136924480002
    BAYER, George William
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Secretary
    Flat 1
    Old Bank House, 110 Bermondsey Street
    SE1 3TX London
    Other123920600002
    BHAMBHRA, Tony
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    Secretary
    Canada Square, 41st Floor
    Canary Wharf
    London, Greater London E145hq
    8
    United Kingdom
    184713130001
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180089950001
    GOTT, Sarah Caroline
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    Secretary
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    British136485400005
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Secretary
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    MCQUILLAN, Pauline Louise
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    Secretary
    1 Bolney Court
    Portsmouth Road
    KT6 4HX Surbiton
    Surrey
    British109247130001
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Secretary
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    WOOD, Hollie Rheanna
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    161202500001
    ALDRIDGE, Peter Colin
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    Director
    The Barn,Stoneleigh Quarry Farm
    Quarry Lane
    CV9 2RD Macetter
    Warwickshire
    British145932800001
    BARKER, Fiona Ann
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish151858510001
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BROOKES, Malcolm James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish61727900006
    BROWNE, Ian James
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    Director
    4 Hawkshill Drive
    Box Lane
    HP3 0BS Hemel Hempstead
    Hertfordshire
    British143599030001
    CARNEY, Brian
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Springwood Lodge
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British100001170001
    DEVENISH, William Frederick
    12 Hyde Place
    OX2 7JB Oxford
    Director
    12 Hyde Place
    OX2 7JB Oxford
    British52830160002
    EVANS, Geoffrey William
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    Director
    The Trumpet House Kington Lane
    Claverdon
    CV35 8PP Warwick
    British42712190001
    GILMAN, David William
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    Director
    32 Riverside Drive
    Selly Oak
    B29 7ES Birmingham
    British5681410002
    HEWITT, Gavin Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish162283890001
    HOLMES, Timothy Victor
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    Director
    12 Aspins Way
    Bromsgrove
    B61 0UW Birmingham
    British28497420007
    HOLMES, Timothy Victor
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    Director
    18 The Badgers
    Mearse Lane Barnt Green
    B45 8QR Birmingham
    British28497420002
    KELL, Christopher Raymond
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    Director
    6 Gorse Close
    WR9 7SG Droitwich
    Worcestershire
    British87307470001
    LANE, Robert David
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    Director
    42 Bridgnorth Road
    WV5 0AA Wombourne
    Staffordshire
    EnglandBritish150099050001
    LEECH, Ian Robert
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    Director
    139 Lordswood Road
    Harborne
    B17 9BL Birmingham
    British52909330001
    LESTER, Edward Paul
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    Director
    26 St Barnabas Road
    CB1 2BY Cambridge
    Cambridgeshire
    British4300370001
    PICKEN, Graham Edward
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    Director
    60 Church Road
    Aspley Heath Woburn Sands
    MK17 8TA Milton Keynes
    British144947830001
    QUINN, Noel Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish123627420002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0