Company NameLondon Asia Corporate Finance Ltd
Company StatusDissolved
Company Number03628117
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 8 months ago)
Dissolution Date2 March 2016 (8 years, 2 months ago)
Previous NamesVensol Ltd and Temima Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJack Wigglesworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 And Flat 4 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameKeith Harry Angel Negal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameKeith Harry Angel Negal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameMr Toby James Carson Parker
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach House Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Director NameMr Toby James Carson Parker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Secretary NameMr Toby James Carson Parker
NationalityBritish
StatusClosed
Appointed22 July 2009(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Director NameMr Simon Littlewood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 26 October 2009)
RoleAccountant
Country of ResidenceHong Kong
Correspondence AddressFlat 14b Block 5 Pacific View
38 Tai Tam Road
Hong Kong
Secretary NameJosee Lai Pat Fong
NationalityBritish
StatusResigned
Appointed08 January 2000(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address197 Providence Square
London
SE1 2DG
Secretary NameStephen Lucas
NationalitySouth African
StatusResigned
Appointed30 September 2006(8 years after company formation)
Appointment Duration1 year (resigned 30 September 2007)
RoleAccountant
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr George Patrick Allnutt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(10 years after company formation)
Appointment DurationResigned same day (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCres Tregarne
Mawnan Smith
Falmouth
Cornwall
TR11 5JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameAshleigh Financial Services Ltd (Corporation)
StatusResigned
Appointed09 September 1998(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 2000)
Correspondence Address1 Leathermarket Court
Leathermarket Street
London
SE1 3HS

Contact

Websitelondonasiacapital.com/

Location

Registered Address1st Floor No 6 Grosvenor Street
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

21k at 1London Asia Capital PLC
100.00%
Ordinary

Financials

Year2014
Turnover£131,540
Net Worth-£40,807
Cash£104,893
Current Liabilities£288,724

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
2 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
10 February 2015Liquidators statement of receipts and payments to 19 December 2014 (7 pages)
10 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (7 pages)
10 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (7 pages)
18 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (7 pages)
18 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (7 pages)
18 February 2014Liquidators statement of receipts and payments to 19 December 2013 (7 pages)
20 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (7 pages)
20 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (7 pages)
20 February 2013Liquidators statement of receipts and payments to 19 December 2012 (7 pages)
17 January 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Declaration of solvency (3 pages)
17 January 2012Declaration of solvency (3 pages)
10 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2011Registered office address changed from 35 Piccadilly London W1J 0DW on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from 35 Piccadilly London W1J 0DW on 22 June 2011 (2 pages)
26 February 2011Compulsory strike-off action has been suspended (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2010Full accounts made up to 31 December 2007 (11 pages)
4 August 2010Full accounts made up to 31 December 2007 (11 pages)
4 March 2010Appointment of Toby James Carson Parker as a director (1 page)
4 March 2010Appointment of Toby James Carson Parker as a director (1 page)
4 March 2010Appointment of Keith Harry Angel Negal as a director (1 page)
4 March 2010Appointment of Keith Harry Angel Negal as a director (1 page)
7 November 2009Termination of appointment of Simon Littlewood as a director (2 pages)
7 November 2009Termination of appointment of Simon Littlewood as a director (2 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
24 August 2009Return made up to 08/09/08; no change of members (4 pages)
24 August 2009Return made up to 08/09/08; no change of members (4 pages)
28 July 2009Secretary appointed toby james carson parker (2 pages)
28 July 2009Secretary appointed toby james carson parker (2 pages)
26 June 2009Director appointed toby james carson parker (7 pages)
26 June 2009Director appointed keith harry angel negal (9 pages)
26 June 2009Director appointed keith harry angel negal (9 pages)
26 June 2009Director appointed toby james carson parker (7 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2009Ad 22/05/09\gbp si 55000@1=55000\gbp ic 21000/76000\ (2 pages)
23 June 2009Nc inc already adjusted 22/05/09 (1 page)
23 June 2009Nc inc already adjusted 22/05/09 (1 page)
23 June 2009Nc inc already adjusted 22/05/09 (1 page)
23 June 2009Ad 22/05/09\gbp si 55000@1=55000\gbp ic 21000/76000\ (2 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2009Nc inc already adjusted 22/05/09 (1 page)
22 June 2009Registered office changed on 22/06/2009 from 35 piccadilly london W1J 0DW (1 page)
22 June 2009Registered office changed on 22/06/2009 from 35 piccadilly london W1J 0DW (1 page)
18 June 2009Registered office changed on 18/06/2009 from 6 axis court east lane london SE16 4UQ united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from 6 axis court east lane london SE16 4UQ united kingdom (1 page)
24 September 2008Appointment terminated director george allnutt (1 page)
24 September 2008Director's change of particulars / simon littlewood / 24/09/2008 (1 page)
24 September 2008Director's change of particulars / simon littlewood / 24/09/2008 (1 page)
24 September 2008Appointment terminated director george allnutt (1 page)
9 September 2008Director appointed george patrick allnutt (3 pages)
9 September 2008Director appointed george patrick allnutt (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 197 providence square jacobs island london SE1 2DG (1 page)
27 August 2008Registered office changed on 27/08/2008 from 197 providence square jacobs island london SE1 2DG (1 page)
27 June 2008Appointment terminated secretary stephen lucas (1 page)
27 June 2008Appointment terminated secretary stephen lucas (1 page)
13 September 2007Return made up to 08/09/07; full list of members (2 pages)
13 September 2007Return made up to 08/09/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
14 December 2006Full accounts made up to 31 December 2005 (11 pages)
14 December 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Return made up to 08/09/06; full list of members (3 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Return made up to 08/09/06; full list of members (3 pages)
22 March 2006Auditor's resignation (1 page)
22 March 2006Auditor's resignation (1 page)
17 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
26 September 2005Return made up to 08/09/05; full list of members (2 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
12 July 2005Full accounts made up to 30 September 2004 (13 pages)
12 July 2005Full accounts made up to 30 September 2004 (13 pages)
17 January 2005Company name changed temima LTD\certificate issued on 17/01/05 (2 pages)
17 January 2005Company name changed temima LTD\certificate issued on 17/01/05 (2 pages)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
30 September 2004Return made up to 08/09/04; full list of members (6 pages)
5 August 2004Full accounts made up to 30 September 2003 (14 pages)
5 August 2004Full accounts made up to 30 September 2003 (14 pages)
22 September 2003Return made up to 08/09/03; full list of members (6 pages)
22 September 2003Return made up to 08/09/03; full list of members (6 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
21 November 2002Registered office changed on 21/11/02 from: suite 208 butlers wharf 36 shad thames london SE1 2YE (1 page)
21 November 2002Registered office changed on 21/11/02 from: suite 208 butlers wharf 36 shad thames london SE1 2YE (1 page)
14 November 2002Return made up to 08/09/02; full list of members (6 pages)
14 November 2002Return made up to 08/09/02; full list of members (6 pages)
13 February 2002Ad 01/02/02--------- £ si 2000@1=2000 £ ic 19000/21000 (2 pages)
13 February 2002Ad 01/02/02--------- £ si 2000@1=2000 £ ic 19000/21000 (2 pages)
21 January 2002Ad 30/11/01--------- £ si 6000@1=6000 £ ic 13000/19000 (2 pages)
21 January 2002Ad 30/11/01--------- £ si 6000@1=6000 £ ic 13000/19000 (2 pages)
16 January 2002Full accounts made up to 30 September 2001 (11 pages)
16 January 2002Full accounts made up to 30 September 2001 (11 pages)
28 November 2001Auditor's resignation (1 page)
28 November 2001Auditor's resignation (1 page)
17 October 2001Ad 30/09/01--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages)
17 October 2001Ad 30/09/01--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages)
5 October 2001Return made up to 08/09/01; full list of members (6 pages)
5 October 2001Return made up to 08/09/01; full list of members (6 pages)
8 July 2001Registered office changed on 08/07/01 from: 197 providence square london SE1 2DG (1 page)
8 July 2001Registered office changed on 08/07/01 from: 197 providence square london SE1 2DG (1 page)
5 July 2001Company name changed vensol LTD\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed vensol LTD\certificate issued on 05/07/01 (2 pages)
4 January 2001Full accounts made up to 30 September 2000 (11 pages)
4 January 2001Full accounts made up to 30 September 2000 (11 pages)
13 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
13 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
19 January 2000Registered office changed on 19/01/00 from: flat 84 pierhead lock 416 manchester road london E14 3FD (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Registered office changed on 19/01/00 from: flat 84 pierhead lock 416 manchester road london E14 3FD (1 page)
19 January 2000Director's particulars changed (1 page)
19 January 2000New secretary appointed (2 pages)
9 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/99
(6 pages)
9 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/99
(6 pages)
25 August 1999Registered office changed on 25/08/99 from: 1 leathermarket court leathermarket street london SE1 3HS (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1 leathermarket court leathermarket street london SE1 3HS (1 page)
18 May 1999Ad 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 1999Ad 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 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
8 September 1998Incorporation (12 pages)
8 September 1998Incorporation (12 pages)