ASTHMA UK TRADING LIMITED
Overview
| Company Name | ASTHMA UK TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06062010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTHMA UK TRADING LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ASTHMA UK TRADING LIMITED located?
| Registered Office Address | 18 Mansell Street E1 8AA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTHMA UK TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTHMA UK LTD | Jan 23, 2007 | Jan 23, 2007 |
What are the latest accounts for ASTHMA UK TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for ASTHMA UK TRADING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ASTHMA UK TRADING 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 | ||||||||||
Termination of appointment of Martin Charles Tyler as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Summit House 70 Wilson Street London EC2A 2DB on Feb 24, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr John George Lelliot on Jan 16, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Miss Kay Elizabeth Boycott as a director on Jan 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Gareth Churchill as a director on Jan 16, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachael Franklin as a director on Jan 16, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 06, 2013
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr John George Lelliot on Sep 07, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of John George Lelliot as a director on Jun 21, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Charles Tyler as a secretary on Jun 21, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of National Asthma Campaign as a director on Jun 21, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Oliver Staveley Belgrave as a director on Jun 21, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Ian Kenneth Bucknell as a secretary on Feb 21, 2012 | 1 pages | TM02 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for National Asthma Campaign on Jan 23, 2011 | 2 pages | CH02 | ||||||||||
Accounts made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Who are the officers of ASTHMA UK TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYCOTT, Kay Elizabeth | Director | Wilson Street EC2A 2DB London 70 England | England | British | 162259310001 | |||||||||
| LELLIOTT, John George | Director | Mansell Street E1 8AA London 18 England | Uk | British | 150765740003 | |||||||||
| BUCKNELL, Robert Ian Kenneth, Mr. | Secretary | 81 Harberton Road Highgate N19 3JT London | British | 102312980001 | ||||||||||
| TYLER, Martin Charles | Secretary | Mansell Street E1 8AA London 18 England | 171918420001 | |||||||||||
| BELGRAVE, John Oliver Staveley | Director | Summit House 70 Wilson Street EC2A 2DB London | United Kingdom | British | 137393750001 | |||||||||
| CHURCHILL, Neil Gareth, Dr | Director | Summit House 70 Wilson Street EC2A 2DB London | England | British | 69181740004 | |||||||||
| FRANKLIN, Rachael | Director | Summit House 70 Wilson Street EC2A 2DB London | United Kingdom | British | 150761270001 | |||||||||
| LELLIOT, John George | Director | Summit House 70 Wilson Street EC2A 2DB London | United Kingdom | British | 150765740001 | |||||||||
| NATIONAL ASTHMA CAMPAIGN | Director | Summit House 70 Wilson Street EC2A 2DB London 70 |
| 118261680001 |
Does ASTHMA UK TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Loan agreement and charge | Created On Jun 02, 2010 Delivered On Jun 19, 2010 | Outstanding | Amount secured £100,000 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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