Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director Name | Keith Harry Angel Negal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Little Preston Daventry Northamptonshire NN11 3TF |
Director Name | Keith Harry Angel Negal |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Little Preston Daventry Northamptonshire NN11 3TF |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Director Name | Mr Simon Littlewood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 October 2009) |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Flat 14b Block 5 Pacific View 38 Tai Tam Road Hong Kong |
Secretary Name | Josee Lai Pat Fong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 197 Providence Square London SE1 2DG |
Secretary Name | Stephen Lucas |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 September 2006(8 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr George Patrick Allnutt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cres Tregarne Mawnan Smith Falmouth Cornwall TR11 5JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Ashleigh Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2000) |
Correspondence Address | 1 Leathermarket Court Leathermarket Street London SE1 3HS |
Website | londonasiacapital.com/ |
---|
Registered Address | 1st Floor No 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
21k at 1 | London Asia Capital PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,540 |
Net Worth | -£40,807 |
Cash | £104,893 |
Current Liabilities | £288,724 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 December 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (7 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (7 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (7 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (7 pages) |
18 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (7 pages) |
18 February 2014 | Liquidators statement of receipts and payments to 19 December 2013 (7 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (7 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (7 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 19 December 2012 (7 pages) |
17 January 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Declaration of solvency (3 pages) |
17 January 2012 | Declaration of solvency (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Registered office address changed from 35 Piccadilly London W1J 0DW on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 35 Piccadilly London W1J 0DW on 22 June 2011 (2 pages) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Full accounts made up to 31 December 2007 (11 pages) |
4 August 2010 | Full accounts made up to 31 December 2007 (11 pages) |
4 March 2010 | Appointment of Toby James Carson Parker as a director (1 page) |
4 March 2010 | Appointment of Toby James Carson Parker as a director (1 page) |
4 March 2010 | Appointment of Keith Harry Angel Negal as a director (1 page) |
4 March 2010 | Appointment of Keith Harry Angel Negal as a director (1 page) |
7 November 2009 | Termination of appointment of Simon Littlewood as a director (2 pages) |
7 November 2009 | Termination of appointment of Simon Littlewood as a director (2 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Return made up to 08/09/08; no change of members (4 pages) |
24 August 2009 | Return made up to 08/09/08; no change of members (4 pages) |
28 July 2009 | Secretary appointed toby james carson parker (2 pages) |
28 July 2009 | Secretary appointed toby james carson parker (2 pages) |
26 June 2009 | Director appointed toby james carson parker (7 pages) |
26 June 2009 | Director appointed keith harry angel negal (9 pages) |
26 June 2009 | Director appointed keith harry angel negal (9 pages) |
26 June 2009 | Director appointed toby james carson parker (7 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Ad 22/05/09\gbp si 55000@1=55000\gbp ic 21000/76000\ (2 pages) |
23 June 2009 | Nc inc already adjusted 22/05/09 (1 page) |
23 June 2009 | Nc inc already adjusted 22/05/09 (1 page) |
23 June 2009 | Nc inc already adjusted 22/05/09 (1 page) |
23 June 2009 | Ad 22/05/09\gbp si 55000@1=55000\gbp ic 21000/76000\ (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Nc inc already adjusted 22/05/09 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 35 piccadilly london W1J 0DW (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 35 piccadilly london W1J 0DW (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 6 axis court east lane london SE16 4UQ united kingdom (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 6 axis court east lane london SE16 4UQ united kingdom (1 page) |
24 September 2008 | Appointment terminated director george allnutt (1 page) |
24 September 2008 | Director's change of particulars / simon littlewood / 24/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / simon littlewood / 24/09/2008 (1 page) |
24 September 2008 | Appointment terminated director george allnutt (1 page) |
9 September 2008 | Director appointed george patrick allnutt (3 pages) |
9 September 2008 | Director appointed george patrick allnutt (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 197 providence square jacobs island london SE1 2DG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 197 providence square jacobs island london SE1 2DG (1 page) |
27 June 2008 | Appointment terminated secretary stephen lucas (1 page) |
27 June 2008 | Appointment terminated secretary stephen lucas (1 page) |
13 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
22 March 2006 | Auditor's resignation (1 page) |
22 March 2006 | Auditor's resignation (1 page) |
17 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
26 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
12 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
12 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
17 January 2005 | Company name changed temima LTD\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed temima LTD\certificate issued on 17/01/05 (2 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 08/09/03; full list of members (6 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: suite 208 butlers wharf 36 shad thames london SE1 2YE (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: suite 208 butlers wharf 36 shad thames london SE1 2YE (1 page) |
14 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
14 November 2002 | Return made up to 08/09/02; full list of members (6 pages) |
13 February 2002 | Ad 01/02/02--------- £ si 2000@1=2000 £ ic 19000/21000 (2 pages) |
13 February 2002 | Ad 01/02/02--------- £ si 2000@1=2000 £ ic 19000/21000 (2 pages) |
21 January 2002 | Ad 30/11/01--------- £ si 6000@1=6000 £ ic 13000/19000 (2 pages) |
21 January 2002 | Ad 30/11/01--------- £ si 6000@1=6000 £ ic 13000/19000 (2 pages) |
16 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
16 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
28 November 2001 | Auditor's resignation (1 page) |
28 November 2001 | Auditor's resignation (1 page) |
17 October 2001 | Ad 30/09/01--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages) |
17 October 2001 | Ad 30/09/01--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 197 providence square london SE1 2DG (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 197 providence square london SE1 2DG (1 page) |
5 July 2001 | Company name changed vensol LTD\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed vensol LTD\certificate issued on 05/07/01 (2 pages) |
4 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
4 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
13 September 2000 | Return made up to 08/09/00; full list of members
|
13 September 2000 | Return made up to 08/09/00; full list of members
|
11 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: flat 84 pierhead lock 416 manchester road london E14 3FD (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: flat 84 pierhead lock 416 manchester road london E14 3FD (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 08/09/99; full list of members
|
9 September 1999 | Return made up to 08/09/99; full list of members
|
25 August 1999 | Registered office changed on 25/08/99 from: 1 leathermarket court leathermarket street london SE1 3HS (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 1 leathermarket court leathermarket street london SE1 3HS (1 page) |
18 May 1999 | Ad 20/04/99--------- £ si 10999@1=10999 £ ic 1/11000 (2 pages) |
18 May 1999 | £ nc 100/50000 20/09/98 (2 pages) |
18 May 1999 | Ad 20/04/99--------- £ si 10999@1=10999 £ ic 1/11000 (2 pages) |
18 May 1999 | £ nc 100/50000 20/09/98 (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
8 September 1998 | Incorporation (12 pages) |
8 September 1998 | Incorporation (12 pages) |