Company NameASAP (Europe) Limited
Company StatusDissolved
Company Number03160514
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Alan Lindsay Stewart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Harold Road, London 13 Harold Road
London
SE19 3PU
Secretary NameRichard Alexander Buchanan
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Weavers Close
Isleworth
Middlesex
TW7 6EH
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed16 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameRobin Xavier Ashley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 03 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Webley Court
Sten Close
Enfield
Middlesex
EN3 6WX

Contact

Websitewww.asapeurope.com

Location

Registered AddressUnit 6 328 Balham High Road (Rear Of)
London
SW17 7AA
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

10 at £1Alan Lindsay Stewart
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 February 2019Registered office address changed from Asap (Europe) Ltd, C/O Gravity Shack Unit 6, 328 Balham High Road (Rear of) London London SW17 7AA England to Unit 6 328 Balham High Road (Rear Of) London SW17 7AA on 6 February 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 February 2018Registered office address changed from Asap (Europe) Ltd Units C&D the Biscuit Factory Drummond Road London London SE16 4DG United Kingdom to Asap (Europe) Ltd, C/O Gravity Shack Unit 6, 328 Balham High Road (Rear of) London London SW17 7AA on 24 February 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 July 2017Director's details changed for Mr Alan Lindsay Stewart on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from Units C&D, Tower Bridge Business Complex Drummond Road London London SE16 4DG England to Asap (Europe) Ltd Units C&D the Biscuit Factory Drummond Road London London SE16 4DG on 11 July 2017 (1 page)
11 July 2017Director's details changed for Mr Alan Lindsay Stewart on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from Units C&D, Tower Bridge Business Complex Drummond Road London London SE16 4DG England to Asap (Europe) Ltd Units C&D the Biscuit Factory Drummond Road London London SE16 4DG on 11 July 2017 (1 page)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
8 February 2016Registered office address changed from Units C & D Towerbridge Business Complex 100 Clements Road London SE16 4DG to Units C&D, Tower Bridge Business Complex Drummond Road London London SE16 4DG on 8 February 2016 (1 page)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
8 February 2016Registered office address changed from Units C & D Towerbridge Business Complex 100 Clements Road London SE16 4DG to Units C&D, Tower Bridge Business Complex Drummond Road London London SE16 4DG on 8 February 2016 (1 page)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(3 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(3 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
3 February 2014Termination of appointment of Robin Ashley as a director (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
3 February 2014Termination of appointment of Robin Ashley as a director (1 page)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
2 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Alan Lindsay Stewart on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Alan Lindsay Stewart on 14 February 2012 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 2 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 2 February 2011 (2 pages)
3 February 2011Accounts for a dormant company made up to 2 February 2011 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Robin Xavier Ashley on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Alan Lindsay Stewart on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Alan Lindsay Stewart on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Alan Lindsay Stewart on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robin Xavier Ashley on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Robin Xavier Ashley on 3 February 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 February 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2006Registered office changed on 06/07/06 from: flat c 41 crystal palace park road london SE26 6UR (1 page)
6 July 2006Registered office changed on 06/07/06 from: flat c 41 crystal palace park road london SE26 6UR (1 page)
3 April 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
3 April 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 April 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
2 February 2005Return made up to 04/02/05; full list of members (7 pages)
2 February 2005Return made up to 04/02/05; full list of members (7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
31 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
31 March 2004Return made up to 04/02/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
31 March 2004Return made up to 04/02/04; full list of members (6 pages)
8 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
8 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
9 May 2003Return made up to 04/02/03; full list of members (6 pages)
9 May 2003Return made up to 04/02/03; full list of members (6 pages)
5 February 2003Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
5 February 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
5 February 2003Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
5 February 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 February 2002Return made up to 04/02/02; full list of members (6 pages)
7 February 2002Return made up to 04/02/02; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
7 August 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
6 April 2001Return made up to 16/02/01; full list of members (6 pages)
6 April 2001Return made up to 16/02/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 28 February 2000 (4 pages)
5 February 2001Accounts for a dormant company made up to 28 February 2000 (4 pages)
15 August 2000Return made up to 16/02/00; full list of members (6 pages)
15 August 2000Return made up to 16/02/00; full list of members (6 pages)
22 April 1999Return made up to 16/02/99; no change of members (4 pages)
22 April 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
22 April 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
22 April 1999Return made up to 16/02/99; no change of members (4 pages)
19 May 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
19 May 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
20 April 1998Return made up to 16/02/98; full list of members (6 pages)
20 April 1998Return made up to 16/02/98; full list of members (6 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
21 May 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
21 April 1997Return made up to 16/02/97; full list of members (6 pages)
21 April 1997Return made up to 16/02/97; full list of members (6 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
16 February 1996Incorporation (10 pages)
16 February 1996Incorporation (10 pages)