ASSETFINANCE SEPTEMBER (D) LIMITED
Overview
| Company Name | ASSETFINANCE SEPTEMBER (D) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01609001 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSETFINANCE SEPTEMBER (D) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ASSETFINANCE SEPTEMBER (D) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSETFINANCE SEPTEMBER (D) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORWARD LEASING (D) LIMITED | Sep 28, 1987 | Sep 28, 1987 |
| MIDLAW (NO.22) LIMITED | Jan 21, 1982 | Jan 21, 1982 |
What are the latest accounts for ASSETFINANCE SEPTEMBER (D) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for ASSETFINANCE SEPTEMBER (D) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ASSETFINANCE SEPTEMBER (D) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 16 pages | AA | ||||||||||
Termination of appointment of Katherine Dean as a secretary on Jan 29, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Tony Bhambhra as a secretary on Jan 29, 2014 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 52 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of David John Cavanna as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Jaya Subramaniyan as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Dean as a secretary on Jul 24, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Desmond Richard Turner as a director on Jun 20, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Ann Barker as a director on Jun 21, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of John Richard Kent as a director on Dec 06, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carl Thomas Senior as a director on Jun 19, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Gareth Owen Conway on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Appointment of Hollie Rheanna Wood as a secretary on Feb 23, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Caroline Gott as a secretary on Feb 23, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Carl Thomas Senior as a director on Jan 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Alan Singleton as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Who are the officers of ASSETFINANCE SEPTEMBER (D) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHAMBHRA, Tony | Secretary | Canada Square, 41st Floor Canary Wharf London, Greater London E145hq 8 United Kingdom | 184713150001 | |||||||
| BENCARD, Robin Louis Henning | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 46782110002 | |||||
| CAVANNA, David John | Director | 8 Canada Square London E14 5HQ | United Kingdom | British | 180384720001 | |||||
| KENT, John Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 174308200001 | |||||
| OWEN CONWAY, Gareth | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 82999960002 | |||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180091970001 | |||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 1 Bolney Court Portsmouth Road KT6 4HX Surbiton Surrey | British | 109247130001 | ||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166967470001 | |||||||
| ALDRIDGE, Peter Colin | Director | The Barn,Stoneleigh Quarry Farm Quarry Lane CV9 2RD Macetter Warwickshire | British | 145932800001 | ||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||
| BROOKES, Malcolm James | Director | 10 Habershon Court Galton Way WR9 7ES Droitwich Spa Worcestershire | British | 61727900004 | ||||||
| BROWNE, Ian James | Director | 4 Hawkshill Drive Box Lane HP3 0BS Hemel Hempstead Hertfordshire | British | 143599030001 | ||||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||
| DEVENISH, William Frederick | Director | 12 Hyde Place OX2 7JB Oxford | British | 52830160002 | ||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||
| KELL, Christopher Raymond | Director | 6 Gorse Close WR9 7SG Droitwich Worcestershire | British | 87307470001 | ||||||
| KENNY, Mary Bridget | Director | 178 Empire Square West Long Lane SE1 4NL London | United Kingdom | British | 118995490002 | |||||
| LANE, Robert David | Director | 42 Bridgnorth Road WV5 0AA Wombourne Staffordshire | England | British | 150099050001 | |||||
| LEECH, Ian Robert | Director | 139 Lordswood Road Harborne B17 9BL Birmingham | British | 52909330001 | ||||||
| LESTER, Edward Paul | Director | 26 St Barnabas Road CB1 2BY Cambridge Cambridgeshire | British | 4300370001 | ||||||
| MEAD, David Harry | Director | Willowbank Pirton WR8 9ED Worcester Worcestershire | England | British | 254170760001 | |||||
| PICKEN, Graham Edward | Director | 60 Church Road Aspley Heath Woburn Sands MK17 8TA Milton Keynes | British | 144947830001 | ||||||
| QUINN, Noel Paul | Director | 10 Besford Grove Shirley B90 4YU Solihull West Midlands | British | 72093050001 | ||||||
| SENIOR, Carl Thomas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 165728830001 | |||||
| SINGLETON, Kevin Alan, Dr | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 118990740001 |
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