Company NameInter Asa Fuels Limited
Company StatusDissolved
Company Number02738777
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 8 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameKeith Compton Gale
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAustralian
StatusClosed
Appointed08 August 1994(1 year, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address17 Lavender Gardens
London
SW11 1DH
Director NameChristine Fatinelly Gale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1995(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address17 Lavender Gardens
London
SW11 1DH
Secretary NameChristine Fatinelly Gale
NationalityBritish
StatusClosed
Appointed06 March 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address17 Lavender Gardens
London
SW11 1DH
Director NameMr Simon Matthew Surtees
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address102 Smarts Lane
Loughton
Essex
IG10 4BS
Director NameMr Terence Arthur Surtees
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address25 Upper Park
Loughton
Essex
IG10 4EY
Secretary NameMr Simon Matthew Surtees
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address102 Smarts Lane
Loughton
Essex
IG10 4BS
Director NameDavid James Surtees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 1994)
RoleCommodity Dealer
Correspondence AddressTudor Cottage
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9BY
Director NameGavin Paul Surtees
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 1994)
RoleInvestment Banker
Correspondence Address9 Stewards Close
Epping
Essex
CM16 7BU
Director NameMrs Valerie Surtees
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address25 Upper Park
Loughton
Essex
IG10 4EY
Secretary NameNigel Morris Cotterill
NationalityBritish
StatusResigned
Appointed08 August 1994(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address2 Frierns Cottages
Doddinghurst
Essex
CM15 0JH
Secretary NameDermot Robert Strangwayes Booth
NationalityBritish
StatusResigned
Appointed06 March 1996(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressScotlands House
Warfield
Bracknell
Berks
RG42 6AJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,066,367
Gross Profit£24,687
Net Worth-£114,549
Cash£30,831
Current Liabilities£258,893

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Application for striking-off (1 page)
7 September 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Director's particulars changed (1 page)
22 August 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
8 March 2000Director's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
16 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999Full accounts made up to 31 March 1997 (10 pages)
13 August 1998Return made up to 11/08/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 March 1996 (10 pages)
14 August 1997Return made up to 11/08/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1995 (9 pages)
15 August 1996Return made up to 11/08/96; full list of members (6 pages)
13 March 1996Registered office changed on 13/03/96 from: asa house 6/8 ludgate square london EC4M 7AS (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
4 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
17 October 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)