Company NameAsia Motors (UK) Limited
Company StatusDissolved
Company Number02687878
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Reginald Varney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1993(1 year after company formation)
Appointment Duration10 years, 6 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressThornemill House
Ninfield Road Lunsford Cross
Bexhill On Sea
East Sussex
TN39 5JR
Secretary NamePeter Reginald Varney
NationalityBritish
StatusClosed
Appointed14 February 1993(1 year after company formation)
Appointment Duration10 years, 6 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressThornemill House
Ninfield Road Lunsford Cross
Bexhill On Sea
East Sussex
TN39 5JR
Director NameMr David Christopher Heslop
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurford Lodge
Church Road
Crowborough
East Sussex
TN6 1BL
Director NameJohn Edward Ebenezer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressMiddleshaws Walpole Avenue
Chipstead
Coulsdon
Surrey
CR5 3PR

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 2000Return made up to 01/08/00; full list of members (8 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 August 1999Return made up to 01/08/99; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 August 1997Return made up to 01/08/97; no change of members (4 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
20 August 1996Return made up to 01/08/96; no change of members (6 pages)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 August 1995Return made up to 01/08/95; full list of members (6 pages)
1 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 May 1995Memorandum and Articles of Association (24 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)