Company NameAsphaltic (London) Limited
DirectorsPeter John Regis and John Maccarthy
Company StatusDissolved
Company Number03649458
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Regis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Way
Hampstead
London
NW3 7LR
Director NameMr John Maccarthy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE
Secretary NameImran Ahmad
NationalityBritish
StatusCurrent
Appointed14 October 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 34 Hatherley Grove
Bayswater
London
W2 5RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Dancastle Court 14 Arcadia Ave
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,330,127
Cash£1,332,361
Current Liabilities£8,000

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 June 2002Dissolved (1 page)
8 March 2002Return of final meeting in a members' voluntary winding up (4 pages)
6 December 2001Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Full accounts made up to 30 September 1999 (10 pages)
15 August 2000Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
19 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
19 June 2000Declaration of solvency (6 pages)
19 June 2000Appointment of a voluntary liquidator (2 pages)
6 June 2000Registered office changed on 06/06/00 from: legal department 451 wick lane london E3 2TB (1 page)
15 May 2000Auditors statement-section 384 (2 pages)
14 April 2000Registered office changed on 14/04/00 from: c/o rmt LTD meesons wharf 1/15 high street london E15 2QQ (1 page)
6 December 1999Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
13 October 1999Return made up to 14/10/99; full list of members (6 pages)
3 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 1999Ad 28/01/99--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages)
3 February 1999£ nc 1000/1300000 28/01/99 (1 page)
28 October 1998New secretary appointed (2 pages)
21 October 1998New director appointed (4 pages)
21 October 1998Director resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (4 pages)
14 October 1998Incorporation (19 pages)