Company NameAsset-Management.com Limited
Company StatusDissolved
Company Number03917005
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)
Previous NameAsset Management. Com Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGabriel Aractingi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed10 April 2000(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 28 October 2003)
RoleManaging Directior
Correspondence Address83 St Georges Square
London
SW1V 3QW
Director NameSundeep Patel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 October 2003)
RoleAccountant
Correspondence AddressThe Coach House
106 Alderbrook Road
London
SW12 8AB
Secretary NameSundeep Patel
NationalityBritish
StatusClosed
Appointed19 May 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 October 2003)
RoleAccountant
Correspondence AddressThe Coach House
106 Alderbrook Road
London
SW12 8AB
Director NameStephen Brian Rumball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleLawyer
Correspondence AddressThe Courtyard Blanket Mill Farm
Goose Rye Road
Worplesdon
Surrey
GU3 3RQ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr Paul Fraser Dunning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(10 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2001)
RoleInv Mgr
Country of ResidenceEngland
Correspondence Address26 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address138 Park Lane
Romford
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,290,420
Cash£171,717
Current Liabilities£316,786

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
4 June 2003Notice of completion of voluntary arrangement (6 pages)
18 September 2002Registered office changed on 18/09/02 from: third floor 22 old bond street london W1S 4PY (1 page)
3 September 2002Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
4 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 March 2001New director appointed (2 pages)
9 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 October 2000Registered office changed on 02/10/00 from: 42/46 high street esher surrey KT10 9QY (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (3 pages)
8 February 2000Company name changed asset management. Com LIMITED\certificate issued on 09/02/00 (2 pages)
1 February 2000Incorporation (19 pages)