Company NameAssetlot Trading Limited
Company StatusDissolved
Company Number02264463
CategoryPrivate Limited Company
Incorporation Date3 June 1988(35 years, 11 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSibel Erkman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCypriot
StatusClosed
Appointed24 November 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address14 Milner Street
London
SW3 2PU
Secretary NameSibel Erkman
NationalityCypriot
StatusClosed
Appointed24 November 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address14 Milner Street
London
SW3 2PU
Director NameShemsi Kiazim
Date of BirthMarch 1929 (Born 95 years ago)
NationalityCypriot
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address14 Milner Street
London
SW3 2PU
Secretary NameSibel Erkman
NationalityCypriot
StatusResigned
Appointed17 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 November 2003)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address14 Milner Street
London
SW3 2PU

Location

Registered Address14 Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,510
Cash£266,569
Current Liabilities£837,094

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
18 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004Return made up to 17/12/03; full list of members (7 pages)
28 November 2003Secretary resigned (1 page)
31 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (5 pages)
22 January 2003Return made up to 17/12/02; full list of members (6 pages)
3 January 2003Accounts for a small company made up to 30 September 2001 (6 pages)
21 January 2002Return made up to 17/12/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
28 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 January 2001Return made up to 17/12/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 17/12/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1998Return made up to 17/12/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Return made up to 17/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 March 1996Return made up to 17/12/95; no change of members (4 pages)