Company NameAsset Publications Ltd.
DirectorsErnest Lewis Collins and David Kernott
Company StatusDissolved
Company Number02961515
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Previous NameAbu-Jaber Publications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameErnest Lewis Collins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressThe White House Smiths Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6NR
Director NameDavid Kernott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address34 Jordans Way
Rainham
Essex
RM13 9QX
Secretary NameDavid Kernott
NationalityBritish
StatusCurrent
Appointed09 June 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address34 Jordans Way
Rainham
Essex
RM13 9QX
Director NameLawrence John Abu Jaber
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address22 Polsteads
Basildon
Essex
SS16 4PJ
Director NameJohn Abu-Jaber
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1995)
RoleManaging Director
Correspondence Address18 Manning Grove
Basildon
Essex
SS16 6LQ
Secretary NameDavid Allan Hughes
NationalityBritish
StatusResigned
Appointed25 August 1994(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1995)
RoleSecretary
Correspondence Address6 Lennox Drive
Cherrytrees
Wickford
Essex
SS12 9HE
Director NameMalcolm John Bentley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address11 Balsham Road
Linton
Cambridge
Cambridgeshire
CB1 6LD
Secretary NameMalcolm John Bentley
NationalityBritish
StatusResigned
Appointed19 November 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address11 Balsham Road
Linton
Cambridge
Cambridgeshire
CB1 6LD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 August 2003Dissolved (1 page)
20 February 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (6 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Registered office changed on 04/09/97 from: unit 10 orient industrial park simonds road leyton london E10 7DE (1 page)
1 September 1997Statement of affairs (5 pages)
1 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1997Appointment of a voluntary liquidator (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
23 January 1997Return made up to 23/08/96; no change of members (4 pages)
18 September 1996Accounting reference date extended from 05/04/96 to 31/07/96 (1 page)
5 March 1996Company name changed abu-jaber publications LIMITED\certificate issued on 06/03/96 (2 pages)
25 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
11 December 1995New secretary appointed (2 pages)
5 December 1995Return made up to 23/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/12/95
  • 363(288) ‐ Secretary resigned
(6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New director appointed (2 pages)