Company NameAsylum Productions Limited
Company StatusDissolved
Company Number05191466
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 9 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBarry Joseph Bell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(12 months after company formation)
Appointment Duration11 years, 9 months (closed 02 May 2017)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address174 Putney High Street
Putney
London
SW15 1RS
Director NameColin Campbell Ross
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 day after company formation)
Appointment Duration12 months (resigned 28 July 2005)
RoleHairdressing
Correspondence Address1 Hadleigh Close
Wimbledon Chase
London
SW20 9AW
Secretary NameBarry Joseph Bell
NationalityBritish
StatusResigned
Appointed29 July 2004(1 day after company formation)
Appointment Duration11 years (resigned 28 July 2015)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address174 Putney High Street
Putney
London
SW15 1RS
Director NameThomas Day
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 April 2006)
RoleOperations Dir
Correspondence Address17 Hilary Road
London
W12 0QB
Secretary NameLowri Goodyer
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 February 2007)
RoleCompany Director
Correspondence Address174 Putney High Street
Putney
London
SW15 1RS
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Contact

Telephone020 87892211
Telephone regionLondon

Location

Registered Address174 Putney High Street
Putney
London
SW15 1RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Barry Joseph Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£732
Cash£16,710
Current Liabilities£21,225

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Next Accounts Due30 April 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Termination of appointment of Barry Joseph Bell as a secretary on 28 July 2015 (1 page)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Termination of appointment of Lowri Goodyer as a secretary on 20 February 2007 (2 pages)
19 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 July 2011 (12 pages)
8 August 2011Secretary's details changed for Barry Joseph Bell on 28 July 2010 (1 page)
8 August 2011Director's details changed for Barry Joseph Bell on 28 July 2011 (2 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
8 August 2011Secretary's details changed for Lowri Goodyer on 28 July 2011 (1 page)
31 March 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
28 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Barry Joseph Bell on 28 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
10 September 2009Return made up to 28/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Secretary's change of particulars / barry bell / 01/07/2008 (1 page)
17 September 2008Return made up to 28/07/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 14 solway road east dulwich london SE22 9BG (1 page)
1 December 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
30 August 2006New secretary appointed (1 page)
18 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2006Return made up to 28/07/06; full list of members (2 pages)
24 April 2006Director resigned (1 page)
2 March 2006Return made up to 28/07/05; full list of members; amend (6 pages)
9 September 2005New director appointed (2 pages)
1 September 2005Return made up to 28/07/05; full list of members (6 pages)
18 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page)
28 July 2004Incorporation (12 pages)