Company NameA. S. A. P. International (Wholesale Division) Limited
Company StatusDissolved
Company Number03082128
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 8 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameTina Jane Collins
NationalityBritish
StatusClosed
Appointed21 July 1995(1 day after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2002)
RoleCompany Director
Correspondence Address156 Brunswick Quay
London
SE16 1PT
Director NameSteven Raymond Collins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address156 Brunswick Quay
London
SE16 1PT
Director NameMichael John Reynolds
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address30 Burwash House
Kipling Estate
London
SE1 3RW
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Location

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

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
9 August 2001Return made up to 20/07/01; full list of members (6 pages)
17 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
17 August 2000Return made up to 20/07/00; full list of members (6 pages)
31 August 1999Return made up to 20/07/99; full list of members (6 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary's particulars changed (1 page)
17 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
24 April 1999Director resigned (1 page)
19 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
19 August 1998Return made up to 20/07/98; full list of members (6 pages)
7 August 1997Return made up to 20/07/97; full list of members (6 pages)
7 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
12 September 1996Accounts made up to 31 July 1996 (1 page)
12 September 1996Return made up to 20/07/96; full list of members (8 pages)
25 July 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Director resigned;new director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: overseas house 19/23 ironmoger row london EC1V 3QY (1 page)
20 July 1995Incorporation (26 pages)