Company NameAsphaltic Investments Limited
Company StatusDissolved
Company Number01903788
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Regis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Way
Hampstead
London
NW3 7LR
Director NameMr Thomas James Regis
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Redcliffe Road
Chelsea
London
SW10 9NR
Director NameMr John Maccarthy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE
Secretary NameMr John Maccarthy
NationalityIrish
StatusCurrent
Appointed30 September 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 June 1997Dissolved (1 page)
14 March 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (10 pages)
15 March 1995Liquidators statement of receipts and payments (10 pages)
2 September 1993Appointment of a voluntary liquidator (1 page)
2 September 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)