Company NameAsia Equity (UK) Limited
DirectorsJulian Mant and Francois Draveny
Company StatusDissolved
Company Number01974434
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKeith Mark Oatway
NationalityBritish
StatusCurrent
Appointed15 March 1999(13 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameJulian Mant
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Accountant
Correspondence Address6 Cloncurry Street
London
SW6 6DS
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2001(15 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Correspondence Address21 Amherst Road
Ealing
London
W13 8LU
Director NameMr David James Kidston McKay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMr Timothy McCarthy
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleStockbroker
Correspondence AddressOld St.James' Vicarage
Maxwell Road
London
SW6 2HR
Director NameMr David Austin Allen Bates
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlorents Farm
Logmore Lane
Dorking
Surrey
RH4 3JN
Director NameRichard Baden Bradley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1993)
RoleStockbroker
Correspondence Address14 Moore Street
London
SW3 2QN
Director NameMr Alan Francis Gibbs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidgham Park Farm
Midgham
Reading
Berkshire
RG7 5UG
Director NameAntonio Jose Uy Periquet
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFilipino
StatusResigned
Appointed01 March 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 1994)
RoleCompany Director
Correspondence Address51 Campden Hill Court
Campden Hill Road
London
W8 7HU
Director NameMichael Charles Joseph Paterson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address10 Dalebury Road
London
SW17 7HH
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed11 January 1995(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 1999)
RoleChartered Secretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameRory Colledge Leader
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 1998)
RoleStock Broker
Correspondence AddressHeather Mount Station Road
Chobham
Woking
Surrey
GU24 8AZ
Director NameJames Alexander Robb
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 December 1997)
RoleStockbroker
Correspondence Address2 The Drive
Amenbury Lane
Harpenden
Hertfordshire
AL5 2EL
Director NameRory Peter Alastair MacDiarmid
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1996)
RoleStockbroker
Correspondence AddressFlat 22 Clapham Mansions
Nightingale Lane
London
SW4 9EQ
Director NameIan Paul Macfarlane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2000)
RoleStockbroker
Correspondence Address30 Trinity Church Road
Barnes
London
SW13 8EE
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1999(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1995)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£842,746
Cash£144,746
Current Liabilities£2,002

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2003Dissolved (1 page)
7 July 2003Return of final meeting in a members' voluntary winding up (3 pages)
25 November 2002Secstate rel/liq 21/11/02 (1 page)
28 October 2002O/C replacement of liquidator (16 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2002Registered office changed on 15/04/02 from: 10 harewood avenue london NW1 6AA (1 page)
12 April 2002Appointment of a voluntary liquidator (1 page)
12 April 2002Ex res re. Powers of liquidator (1 page)
12 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2002Declaration of solvency (3 pages)
12 September 2001Full accounts made up to 31 December 2000 (11 pages)
3 August 2001Director's particulars changed (1 page)
1 May 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Return made up to 05/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
26 September 2000Auditor's resignation (1 page)
31 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Registered office changed on 05/05/00 from: 77 cornhill london EC3V 3QQ (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 May 1999Return made up to 05/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (3 pages)
15 March 1999Director resigned (1 page)
19 November 1998Director resigned (1 page)
21 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1998Full accounts made up to 31 December 1997 (11 pages)
18 March 1998Director resigned (1 page)
28 August 1997Director resigned (1 page)
22 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 1997Full accounts made up to 31 December 1996 (20 pages)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
8 May 1996Auditor's resignation (1 page)
17 April 1996Return made up to 05/04/96; change of members (9 pages)
27 March 1996Full accounts made up to 31 December 1995 (19 pages)
13 December 1995Registered office changed on 13/12/95 from: sun court 66/67 cornhill london EC3V 3NB (1 page)
13 June 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (17 pages)
5 May 1995Return made up to 05/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 April 1995Ad 20/03/95--------- £ si 690000@1=690000 £ ic 10000/700000 (2 pages)