Company NameA.S.A.P. International Limited
Company StatusDissolved
Company Number02566130
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Secretary NameTina Jane Collins
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration13 years, 2 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address156 Brunswick Quay
London
SE16 1PT
Director NameLisa Ann Hutchings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 08 February 2005)
RoleAdministration
Correspondence Address9 Tranton Road
Keetons Estate
London
SE16 4SE
Director NameSteven Raymond Collins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address85 Maydew House
Abbeyfield Estate
London
SE16 2DW
Director NameMichael John Reynolds
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address30 Burwash House
Kipling Estate
London
SE1 3RW
Director NameLisa Ann Hutchings
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address9 Tranton Road
Keetons Estate
London
SE16 4SE
Director NameMichael Peter Gower
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2003)
RoleOperations Controller
Correspondence Address66 Grove Park Terrace
London
W4 3JL

Location

Registered AddressUnit 6 Brunswick Court
Druid Street
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£236
Cash£36,896
Current Liabilities£38,042

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 March 2004Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
17 December 2003Return made up to 06/12/03; full list of members (6 pages)
12 April 2003Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page)
12 April 2003Director resigned (1 page)
27 March 2003New director appointed (1 page)
3 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 December 2002Return made up to 06/12/02; full list of members (6 pages)
8 January 2002Return made up to 06/12/01; full list of members (5 pages)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 December 2000Return made up to 06/12/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 January 2000Return made up to 06/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
22 May 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
8 January 1999Return made up to 06/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Director resigned (1 page)
23 December 1998Secretary's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
9 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
16 January 1998Return made up to 06/12/97; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
25 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 December 1996Return made up to 06/12/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 November 1995Return made up to 06/12/95; no change of members (4 pages)
7 March 1995Ad 02/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)