ASSET ONCALL LIMITED
Overview
Company Name | ASSET ONCALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06100135 |
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 ASSET ONCALL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASSET ONCALL LIMITED located?
Registered Office Address | 9 King Street EC2V 8EA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASSET ONCALL LIMITED?
Company Name | From | Until |
---|---|---|
MISLEX (524) LIMITED | Feb 13, 2007 | Feb 13, 2007 |
What are the latest accounts for ASSET ONCALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ASSET ONCALL 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 | ||
Confirmation statement made on Feb 13, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 13, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 5 White Oak Square London Road Swanley Kent BR8 7AG England to 9 King Street London EC2V 8EA on Nov 03, 2021 | 1 pages | AD01 | ||
Termination of appointment of Christopher Robert Harvey as a secretary on Aug 11, 2021 | 1 pages | TM02 | ||
Termination of appointment of John Moriarty as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Adler Ensign as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Appointment of Mr Roman Telerman as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Appointment of Mr Patrick Joseph Ghilani as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Fsi Global Plc as a person with significant control on Dec 14, 2018 | 2 pages | PSC05 | ||
Change of details for Fsi Global Plc as a person with significant control on Dec 18, 2018 | 2 pages | PSC05 | ||
Change of details for Fsi Global Plc as a person with significant control on Dec 17, 2018 | 2 pages | PSC05 | ||
Secretary's details changed for Christopher Robert Harvey on Dec 14, 2018 | 1 pages | CH03 | ||
Director's details changed for John Moriarty on Dec 14, 2018 | 2 pages | CH01 | ||
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 Dec 14, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of ASSET ONCALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENSIGN, John Adler | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | Director | 270872360001 | ||||||||
GHILANI, Patrick Joseph | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | Director | 238655330001 | ||||||||
TELERMAN, Roman | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | Director | 253168670001 | ||||||||
HARVEY, Christopher Robert | Secretary | London Road BR8 7AG Swanley 5 White Oak Square Kent England | 166974650001 | |||||||||||
HELICAL REGISTRARS LIMITED | Secretary | Farm Street W1J 5RS London 11-15 United Kingdom |
| 89869830001 | ||||||||||
WESTLEX REGISTRARS LIMITED | Nominee Secretary | Summit House 12 Red Lion Square WC1R 4QD London | 900030650001 | |||||||||||
BULLARD, Paul Richard | Director | Farm Street W1J 5RS London 11-15 | United Kingdom | British | Operations Director | 110572620003 | ||||||||
DARLINGTON, Compton Elwyn | Director | c/o Aoc Limited St. Marys Lane RM14 3BT Upminster 180-182 Essex United Kingdom | United Kingdom | British,Guyanese | Business Development Director | 78581920001 | ||||||||
HARVEY, Christopher Robert | Director | Forge Cottage Dunn Street Road Bredhurst ME7 3LX Gillingham Kent | England | British | Director | 22869490002 | ||||||||
HORNER, Karl John | Director | 13 Elmdene Avenue RM11 2QH Hornchurch | England | British | Director | 119316990001 | ||||||||
JONES, Oliver John | Director | 11-15 Farm Street London W1J 5RS | United Kingdom | British | Director | 17483880003 | ||||||||
MORIARTY, John Bernard | Director | London Road BR8 7AG Swanley 5 White Oak Square Kent England | England | British | Director | 92408440003 | ||||||||
PERRY, David Keith | Director | 11-15 Farm Street London W1J 5RS | England | British | Chartered Accountant | 71558970002 | ||||||||
PUNSHON, Matthew Guy | Director | 11-15 Farm Street London W1J 5RS | England | British | Director | 142854440001 | ||||||||
WALLS, Mark | Director | Manor Farm Way Seer Green HP9 2YD Beaconsfield 5 Buckinghamshire | United Kingdom | British | Director | 123682730002 | ||||||||
WESTLEX NOMINEES LIMITED | Nominee Director | Summit House 12 Red Lion Square WC1R 4QD London | 900030640001 |
Who are the persons with significant control of ASSET ONCALL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fsi Global Plc | Apr 06, 2016 | London Road BR8 7AG Swanley 5 White Oak Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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