Company NameAskar Capital UK Limited
Company StatusDissolved
Company Number06510605
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameBenedikt Arnason
Date of BirthJune 1966 (Born 57 years ago)
NationalityIcelandic
StatusClosed
Appointed25 May 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 29 November 2011)
RoleChief Executive Officer
Country of ResidenceIceland
Correspondence AddressAkraseli 35
Reykjavik
108
Iceland
Director NameMr Christian James Kurt Yates
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleMd Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Fields House
Quarr
Gillingham
Dorset
SP8 5PB
Secretary NameTryggvi Por Herbertsson
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSorlaskjol 16
107 Reykjavik
107
Iceland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£339,778
Current Liabilities£1,469

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2011Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1
(4 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-02-26
  • GBP 1
(4 pages)
25 February 2010Director's details changed for Benedikt Arnason on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Benedikt Arnason on 20 February 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
26 June 2009Return made up to 20/02/09; full list of members (3 pages)
26 June 2009Return made up to 20/02/09; full list of members (3 pages)
22 June 2009Registered office changed on 22/06/2009 from 23-29 maddox street london W1S 2QD (1 page)
22 June 2009Registered office changed on 22/06/2009 from 23-29 maddox street london W1S 2QD (1 page)
19 June 2009Appointment terminated secretary tryggvi herbertsson (1 page)
19 June 2009Appointment Terminated Secretary tryggvi herbertsson (1 page)
9 June 2009Director appointed benedikt arnason (2 pages)
9 June 2009Director appointed benedikt arnason (2 pages)
2 June 2009Appointment terminated director christian yates (1 page)
2 June 2009Appointment Terminated Director christian yates (1 page)
18 March 2008Secretary appointed tryggvi por herbertsson (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 23-29 maddox street london W1S 2QN united kingdom (1 page)
18 March 2008Director appointed christian james kurt yates (2 pages)
18 March 2008Director appointed christian james kurt yates (2 pages)
18 March 2008Secretary appointed tryggvi por herbertsson (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 23-29 maddox street london W1S 2QN united kingdom (1 page)
28 February 2008Registered office changed on 28/02/2008 from 23-29 maddox street london W1S 2QN (1 page)
28 February 2008Registered office changed on 28/02/2008 from 23-29 maddox street london W1S 2QN (1 page)
27 February 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
27 February 2008Appointment Terminated Director qa nominees LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 February 2008Registered office changed on 27/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 February 2008Appointment terminated secretary qa registrars LIMITED (1 page)
27 February 2008Appointment terminated director qa nominees LIMITED (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)