Company NameAsian Sports Consultants Limited
Company StatusDissolved
Company Number04254143
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameFinlaw 300 Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 21 November 2006)
RoleCompany Director
Correspondence AddressGreen Banks
Pewley Point Pewley Hill
Guildford
GU1 3PZ
Director NameTusk Limited (Corporation)
StatusClosed
Appointed27 January 2006(4 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 21 November 2006)
Correspondence AddressPO Box 1561gt
George Town
Grand Cayman
Bwi
Cayman Islands
Secretary NameRumours Limited (Corporation)
StatusClosed
Appointed27 January 2006(4 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 21 November 2006)
Correspondence AddressPO Box 1561gt
George Town
Grand Cayman
Bwi
Cayman Islands
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameAsia Management Consultants Limited (Corporation)
StatusResigned
Appointed31 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2006)
Correspondence Address6th Floor Transworld House
82-100 City Road
London
EC1Y 2BJ
Secretary NameAsia Sports Associates Limited (Corporation)
StatusResigned
Appointed31 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2006)
Correspondence AddressC/O Sportingbet Plc 6th Floor Trans
World House 82-100 City Road
London
EC1Y 2BJ
Director NameSports Cyber Ltd (Corporation)
StatusResigned
Appointed01 February 2005(3 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 April 2005)
Correspondence AddressEquity Trust Bvi Ltd
PO Box 438 Palm Grove House
Road Town
Foreign

Location

Registered Address6th Floor Transworld House
82-100 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
28 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
12 October 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
2 March 2005New director appointed (2 pages)
28 February 2005Return made up to 07/02/05; full list of members (6 pages)
21 October 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
23 March 2004Return made up to 07/02/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 June 2003Return made up to 31/03/03; full list of members (6 pages)
19 February 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001New secretary appointed (2 pages)
17 July 2001Incorporation (22 pages)