ASSET ONCALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASSET ONCALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06100135
    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 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 AddressNo

    What were the previous names of ASSET ONCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (524) LIMITEDFeb 13, 2007Feb 13, 2007

    What are the latest accounts for ASSET ONCALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for ASSET ONCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 13, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 13, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Christopher Robert Harvey as a secretary on Aug 11, 2021

    1 pagesTM02

    Termination of appointment of John Moriarty as a director on Aug 11, 2021

    1 pagesTM01

    Appointment of Mr John Adler Ensign as a director on Aug 11, 2021

    2 pagesAP01

    Appointment of Mr Roman Telerman as a director on Aug 11, 2021

    2 pagesAP01

    Appointment of Mr Patrick Joseph Ghilani as a director on Aug 11, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Change of details for Fsi Global Plc as a person with significant control on Dec 14, 2018

    2 pagesPSC05

    Change of details for Fsi Global Plc as a person with significant control on Dec 18, 2018

    2 pagesPSC05

    Change of details for Fsi Global Plc as a person with significant control on Dec 17, 2018

    2 pagesPSC05

    Secretary's details changed for Christopher Robert Harvey on Dec 14, 2018

    1 pagesCH03

    Director's details changed for John Moriarty on Dec 14, 2018

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of ASSET ONCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSIGN, John Adler
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmericanDirector270872360001
    GHILANI, Patrick Joseph
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmericanDirector238655330001
    TELERMAN, Roman
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmericanDirector253168670001
    HARVEY, Christopher Robert
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    England
    Secretary
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    England
    166974650001
    HELICAL REGISTRARS LIMITED
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Secretary
    Farm Street
    W1J 5RS London
    11-15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4701446
    89869830001
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Secretary
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001
    BULLARD, Paul Richard
    Farm Street
    W1J 5RS London
    11-15
    Director
    Farm Street
    W1J 5RS London
    11-15
    United KingdomBritishOperations Director110572620003
    DARLINGTON, Compton Elwyn
    c/o Aoc Limited
    St. Marys Lane
    RM14 3BT Upminster
    180-182
    Essex
    United Kingdom
    Director
    c/o Aoc Limited
    St. Marys Lane
    RM14 3BT Upminster
    180-182
    Essex
    United Kingdom
    United KingdomBritish,GuyaneseBusiness Development Director78581920001
    HARVEY, Christopher Robert
    Forge Cottage Dunn Street Road
    Bredhurst
    ME7 3LX Gillingham
    Kent
    Director
    Forge Cottage Dunn Street Road
    Bredhurst
    ME7 3LX Gillingham
    Kent
    EnglandBritishDirector22869490002
    HORNER, Karl John
    13 Elmdene Avenue
    RM11 2QH Hornchurch
    Director
    13 Elmdene Avenue
    RM11 2QH Hornchurch
    EnglandBritishDirector119316990001
    JONES, Oliver John
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritishDirector17483880003
    MORIARTY, John Bernard
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    England
    Director
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    Kent
    England
    EnglandBritishDirector92408440003
    PERRY, David Keith
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritishChartered Accountant71558970002
    PUNSHON, Matthew Guy
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    EnglandBritishDirector142854440001
    WALLS, Mark
    Manor Farm Way
    Seer Green
    HP9 2YD Beaconsfield
    5
    Buckinghamshire
    Director
    Manor Farm Way
    Seer Green
    HP9 2YD Beaconsfield
    5
    Buckinghamshire
    United KingdomBritishDirector123682730002
    WESTLEX NOMINEES LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Director
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030640001

    Who are the persons with significant control of ASSET ONCALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fsi Global Plc
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    England
    Apr 06, 2016
    London Road
    BR8 7AG Swanley
    5 White Oak Square
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number05942150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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