Company NameAssetgain Finance Limited
Company StatusDissolved
Company Number03688920
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 06 June 2006)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed08 January 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 06 June 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2001)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 08 January 1999)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPremier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£37,663
Cash£29,405
Current Liabilities£3,087

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004Secretary's particulars changed (1 page)
13 December 2004Secretary's particulars changed (1 page)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 24/12/03; full list of members (6 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 24/12/02; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 January 2002Return made up to 24/12/01; full list of members (6 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 July 2001Director resigned (1 page)
21 June 2001New director appointed (3 pages)
17 January 2001Return made up to 24/12/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 February 2000Return made up to 24/12/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (4 pages)
14 January 1999New director appointed (6 pages)
14 January 1999Director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: 120 east road london N1 6AA (1 page)
24 December 1998Incorporation (15 pages)