Company NameASM Financial Ltd
Company StatusDissolved
Company Number06222920
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 11 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Edward Fitzer Holloway
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleFinancial Services Manager
Country of ResidenceEngland
Correspondence Address16 Foxon Close
Caterham
Surrey
CR3 5SY
Secretary NameMr Andrew Edward Fitzer Holloway
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Foxon Close
Caterham
Surrey
CR3 5SY
Director NameDennis Munday
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleFinancial Services Manager
Correspondence AddressThe Courtyard
North Street
Turners Hill
West Sussex
RH10 4NS
Director NameJohn Stewart Cooper
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Sandhurst Close
South Croydon
Surrey
CR2 0AD

Location

Registered AddressBolingbroke House, 332 Brighton
Road, South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 12
(5 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 12
(5 pages)
1 November 2010Termination of appointment of John Cooper as a director (1 page)
1 November 2010Termination of appointment of John Cooper as a director (1 page)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Director's details changed for John Stewart Cooper on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Edward Fitzer Holloway on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for John Stewart Cooper on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Edward Fitzer Holloway on 1 April 2010 (2 pages)
21 April 2010Director's details changed for John Stewart Cooper on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Andrew Edward Fitzer Holloway on 1 April 2010 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 23/04/08; full list of members (5 pages)
24 April 2008Return made up to 23/04/08; full list of members (5 pages)
9 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
9 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
1 June 2007Ad 01/06/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
1 June 2007Ad 01/06/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
23 April 2007Incorporation (9 pages)
23 April 2007Incorporation (9 pages)