ASSETTURN LIMITED
Overview
Company Name | ASSETTURN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06974748 |
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 ASSETTURN LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is ASSETTURN LIMITED located?
Registered Office Address | 6 Viewpoint Office Village Babbage Road SG1 2EQ Stevenage Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASSETTURN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for ASSETTURN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Fetcham Park House Fetcham Park Lower Road Fetcham Surrey England to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on Jan 16, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from The Explorer Building Fleming Way Crawley West Sussex RH10 9GT to Fetcham Park House Fetcham Park Lower Road Fetcham Surrey on Nov 22, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pan Saladas as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pan Saladas as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6 Viewpoint Office Village Hyatt Trading Estate Babbage Road Stevenage Hertfordshire SG1 2EQ to The Explorer Building Fleming Way Crawley West Sussex RH10 9GT on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Kevin Daws as a director on Jan 29, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tony Stratton as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Tony Stratton as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tony Stratton as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Stratton as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Duncan Grant as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pan Saladas as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Daws as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of ASSETTURN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRANT, Duncan | Director | Babbage Road SG1 2EQ Stevenage 6 Viewpoint Office Village Hertfordshire England | England | British | Businessman | 193246410001 | ||||
STRATTON, Tony | Director | Babbage Road SG1 2EQ Stevenage 6 Viewpoint Office Village Hertfordshire England | England | British | Businessman | 193578100001 | ||||
DAWS, Kevin Jonathan | Director | Viewpoint Office Village Hyatt Trading Estate Babbage Road SG1 2EQ Stevenage 6 Hertfordshire | United Kingdom | British | Businessman | 75546580004 | ||||
EVANS, Stephen Patrick | Director | Sheering Road CM17 0JN Old Harlow 77 Essex | United Kingdom | British | Director | 139850960001 | ||||
SALADAS, Pan | Director | Fleming Way RH10 9GT Crawley The Explorer Building West Sussex | England | British | Businessman | 193246310001 | ||||
STRATTON, Anthony | Director | Laundry Cottage Kings Walden SG4 8NJ Hitchin 1 Hertfordshire England | United Kingdom | British | Businessman | 56890870001 | ||||
STRATTON, Tony | Director | Viewpoint Office Village Hyatt Trading Estate Babbage Road SG1 2EQ Stevenage 6 Hertfordshire | England | British | Businessman | 193571420001 |
Who are the persons with significant control of ASSETTURN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Antony Stratton | Jun 19, 2016 | Babbage Road SG1 2EQ Stevenage 6 Viewpoint Office Village Hertfordshire England | No |
Nationality: British Country of Residence: England | |||
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