Company NameAssetfinance September (N) Limited
Company StatusDissolved
Company Number04415638
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameEncore Properties Nominee (Waterfall Lane No.2) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusClosed
Appointed08 May 2006(4 years after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusClosed
Appointed10 August 2007(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 April 2008)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusClosed
Appointed10 August 2007(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 30 April 2008)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStowting House
London Road
Ascot
Berkshire
SL5 7EG
Director NameTimothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address38 Camden Road
Sevenoaks
Kent
TN13 3LX
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed17 February 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Landford Road
London
SW15 1AQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2007)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2007)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Secretary NameRebecca Louise Poole
NationalityBritish
StatusResigned
Appointed18 October 2004(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 July 2005)
RoleCompany Director
Correspondence Address69b Replingham Road
Southfields
Wimbledon
SW18 5LU
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed13 July 2005(3 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address51 Arthur Street
Ampthill
Bedfordshire
MK45 2QQ
Director NameDesmond Richard Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 August 2007)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008Return made up to 01/04/08; full list of members (3 pages)
8 February 2008Secretary's particulars changed (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
25 April 2007Return made up to 12/04/07; full list of members (3 pages)
8 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
20 April 2006Return made up to 12/04/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
11 August 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Return made up to 12/04/05; full list of members (3 pages)
19 April 2005Director's particulars changed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
5 August 2004Director's particulars changed (1 page)
14 May 2004Return made up to 12/04/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2003Return made up to 12/04/03; full list of members (4 pages)
3 June 2003Location of register of members (1 page)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 55 basinghall street london EC2V 5HD (1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Location of register of members (1 page)
5 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)