Company NameAsian Posters Limited
Company StatusDissolved
Company Number02842572
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 9 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Secretary NamePeter Ian Clark
NationalityNew Zealander
StatusClosed
Appointed22 August 1997(4 years after company formation)
Appointment Duration11 months, 2 weeks (closed 04 August 1998)
RoleCompany Director
Correspondence Address120 Barrowgate Road
Chiswick
London
W4 4QP
Director NamePrime Data Limited (Corporation)
StatusClosed
Appointed01 May 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 04 August 1998)
Correspondence AddressThird Floor
Celtic House
Victoria Street
Douglas
IM1 2SJ
Director NameMr Bhagirath Kotecha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address6 Vancouver Road
Edgware
Middlesex
HA8 5DA
Director NameNaren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1996)
RoleCommercial Director
Correspondence Address33 Verwood Road
North Harrow
Middlesex
HA2 6LD
Secretary NameMr Bhagirath Kotecha
NationalityBritish
StatusResigned
Appointed27 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address6 Vancouver Road
Edgware
Middlesex
HA8 5DA
Director NameLeonard Henry White
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 1996)
RoleSecretary
Correspondence Address19 Montana Road
London
SW20 8TW
Secretary NameLeonard Henry White
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 January 1996)
RoleSecretary
Correspondence Address19 Montana Road
London
SW20 8TW
Secretary NameMr Ian Edward Philip
NationalityBritish
StatusResigned
Appointed12 January 1996(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Application for striking-off (1 page)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Return made up to 16/07/97; full list of members (6 pages)
28 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 August 1996Return made up to 05/08/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (1 page)
24 November 1995Registered office changed on 24/11/95 from: suite 401 302 regent street london W1R 5AL (1 page)
18 September 1995Return made up to 05/08/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)