Company NameUnited Asian Holdings Limited
Company StatusDissolved
Company Number01744366
CategoryPrivate Limited Company
Incorporation Date5 August 1983(40 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Royston Barnes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(7 years, 8 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers End Dog Lane
Witcombe
Gloucester
Gloucestershire
GL3 4UG
Wales
Director NameMr Siak Fah Leow
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 September 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address5 Camborne Road
Foreign
Director NameMr Mohamed Nor Abdul Hamid
Date of BirthJuly 1950 (Born 73 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 September 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Correspondence Address7 Persiaran Berinigin
Bukit Damansara
Kuala Lumpur
Foreign
Director NameThomas Raymond Usher
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressParsonage Farmhouse
Church Road Wanborough
Swindon
Wiltshire
SN4 0BZ
Secretary NameMr Simon Royston Barnes
NationalityBritish
StatusCurrent
Appointed10 December 1993(10 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers End Dog Lane
Witcombe
Gloucester
Gloucestershire
GL3 4UG
Wales
Director NamePeter Ernest Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(15 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address2 Nightingale Rise
Eastbourne Road Ridgewood
Uckfield
East Sussex
TN22 5ST
Director NameStephen John Pitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(15 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address67 Calton Road
Gloucester
Gloucestershire
GL1 5DT
Wales
Director NameMartin Smith Berry
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1988(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address2 Lurah Tunku
Bukit Tunku
50480 Kuala Lumpur
Foreign
Director NameMr Graham Michael Firth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years after company formation)
Appointment Duration6 years (resigned 29 August 1997)
RoleAccountant
Correspondence AddressHunters Lodge
Abbots Road
Cinderford
Glos
GL14 3BN
Wales
Director NameMr James Morgan
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleInsurance Executive
Correspondence Address2 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QG
Secretary NameMr Graham Michael Firth
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 1993)
RoleCompany Director
Correspondence AddressHunters Lodge
Abbots Road
Cinderford
Glos
GL14 3BN
Wales
Director NameBarry Clark
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1997)
RoleDirector/Company Secretary
Correspondence Address33 Dundonald Drive
Leigh On Sea
Essex
SS9 1NA

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£150,984
Cash£154,509
Current Liabilities£3,525

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 February 2004Dissolved (1 page)
3 November 2003Liquidators statement of receipts and payments (6 pages)
3 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (6 pages)
21 June 2002Registered office changed on 21/06/02 from: 1 surrey street london WC2R 2NE (1 page)
24 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
26 January 2001Liquidators statement of receipts and payments (6 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
23 July 1999Registered office changed on 23/07/99 from: olympus plaza olympus business park gloucester gloucestershire GL2 6NF (1 page)
21 July 1999Declaration of solvency (3 pages)
21 July 1999Res re:specie (1 page)
21 July 1999Appointment of a voluntary liquidator (1 page)
21 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (3 pages)
29 September 1998Full accounts made up to 30 June 1998 (9 pages)
29 September 1998Return made up to 26/08/98; no change of members (9 pages)
6 August 1998Auditor's resignation (1 page)
26 January 1998Full accounts made up to 30 June 1997 (10 pages)
2 December 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Return made up to 26/08/97; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 September 1996Return made up to 26/08/96; full list of members (11 pages)
30 September 1996Full accounts made up to 30 June 1996 (11 pages)
26 September 1996Registered office changed on 26/09/96 from: hibernia chambers, london bridge, london. SE1 9QX. (1 page)
10 October 1995Full accounts made up to 30 June 1995 (11 pages)
10 October 1995Return made up to 26/08/95; no change of members (14 pages)