Company NameAskinex Limited
Company StatusDissolved
Company Number00368141
CategoryPrivate Limited Company
Incorporation Date16 July 1941(82 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Charles Arnold
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1991(49 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director & Secretary
Correspondence Address25 Somerset Square
London
W14 8EE
Secretary NameMr Charles Arnold
NationalityBritish
StatusCurrent
Appointed12 January 1991(49 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address25 Somerset Square
London
W14 8EE
Director NameMrs Patricia Byrne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(53 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kinnoul Road
Fulham
London
W6 8NG
Director NameMr Robert Charles Arnold
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(53 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleCompny Director Barrister
Correspondence Address66 Abbotsbury Close
London
W14 8EQ
Director NameMrs Jennifer Monique Greenbury
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(53 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Moore Street
London
SW3 2QW
Director NameSuzanne Adler
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(55 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address23a Eaton Square
London
SW1W 9DE
Director NameDr Renata Donatella Arnold
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 1996(55 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Abbotsbury Road
London
W14 8EP
Director NameOta Adler
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(49 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1995)
RoleCompany Director
Correspondence Address23a Eaton Square
London
SW1W 9DE

Location

Registered Address5th Floor
7/10 Chandros Street
London
W1M 9DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£416,811
Cash£2,488,323
Current Liabilities£2,071,536

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 2003Dissolved (1 page)
7 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
14 July 1997Registered office changed on 14/07/97 from: 4 brook street london W1Y 1AA (1 page)
4 December 1996Registered office changed on 04/12/96 from: h & e johnson coriander building 20 gainsford street london SE1 2NE (1 page)
3 December 1996Declaration of solvency (3 pages)
3 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: askinex hse 64 queen st london EC4R 1DN (1 page)
18 February 1996Return made up to 12/01/96; full list of members (5 pages)
8 December 1995Accounts for a small company made up to 30 September 1995 (3 pages)
20 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)
10 January 1948Increase in nominal capital (4 pages)
16 July 1941Incorporation (20 pages)
16 July 1941Company name changed\certificate issued on 16/07/41 (6 pages)