Company NameAsset Interiors Holdings Limited
Company StatusDissolved
Company Number06472060
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlex Peers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill
Tilford Street, Tilford
Farnham
Surrey
GU10 2BW
Director NameBeverley Whiteing
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Elm Drive
Leatherhead
KT22 8EX
Director NameMr Nigel Peter Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Moor House
Dodwell Lane Bursledon
Southampton
Hampshire
SO31 1AB
Secretary NameMr Nigel Peter Wilson
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Moor House
Dodwell Lane Bursledon
Southampton
Hampshire
SO31 1AB

Location

Registered AddressWaterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

280.7k at 1Alex Peers
73.91%
Ordinary
26.5k at 1Ms Beverley Whiteing
6.97%
Ordinary
72.6k at 1Nigel Wilson
19.13%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (2 pages)
12 January 2010Application to strike the company off the register (2 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
7 February 2008Statement of affairs (6 pages)
7 February 2008Ad 31/01/08--------- £ si 279789@1=279789 £ ic 3/279792 (2 pages)
7 February 2008Ad 31/01/08--------- £ si 99998@1=99998 £ ic 279792/379790 (2 pages)
7 February 2008Ad 31/01/08--------- £ si 279789@1=279789 £ ic 3/279792 (2 pages)
7 February 2008Ad 31/01/08--------- £ si 99998@1=99998 £ ic 279792/379790 (2 pages)
7 February 2008Statement of affairs (6 pages)
4 February 2008Accounting reference date extended from 31/01/09 to 28/02/09 (1 page)
4 February 2008Accounting reference date extended from 31/01/09 to 28/02/09 (1 page)
14 January 2008Incorporation (16 pages)
14 January 2008Incorporation (16 pages)