Company NameAsset Advantage Funding 1 Limited
Company StatusDissolved
Company Number10290362
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(8 months after company formation)
Appointment Duration4 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC3R 7AF
Director NameMr Ioannis Kyriakopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed21 July 2016(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arm's Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed21 July 2016(same day as company formation)
Correspondence AddressThird Floor 1 Kings Arm's Yard
London
EC2R 7AF
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(2 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 2016(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressC/O Wilmington Trust Sp Services (London) Limited Third Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

18 November 2016Delivered on: 22 November 2016
Persons entitled: Commerzbank, Ag

Classification: A registered charge
Outstanding

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (3 pages)
21 September 2020Full accounts made up to 30 September 2019 (20 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
11 June 2019Full accounts made up to 30 September 2018 (25 pages)
4 April 2019Appointment of Mr Ioannis Kyriakopoulos as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
24 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
1 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
8 May 2018Full accounts made up to 30 September 2017 (25 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
24 July 2017Notification of Wilmington Trust Sp Services (London) Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Wilmington Trust Sp Services (London) Limited as a person with significant control on 21 July 2016 (2 pages)
24 July 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Wilmington Trust Sp Services (London) Limited as a person with significant control on 21 July 2016 (2 pages)
24 July 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (1 page)
24 July 2017Cessation of Norose Company Secretarial Services Limited as a person with significant control on 21 July 2016 (1 page)
27 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
27 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
22 November 2016Registration of charge 102903620001, created on 18 November 2016 (45 pages)
22 November 2016Registration of charge 102903620001, created on 18 November 2016 (45 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
3 October 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages)
3 October 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (3 pages)
21 July 2016Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page)
21 July 2016Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 July 2016 (1 page)
21 July 2016Appointment of Wilmington Trust Sp Services (London) Limited as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Miss Mignon Clarke as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Mark Howard Filer as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Wilmington Trust Sp Services (London) Limited as a director on 21 July 2016 (2 pages)
21 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-21
  • GBP 1
(19 pages)
21 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-21
  • GBP 1
(19 pages)
21 July 2016Appointment of Mr Mark Howard Filer as a director on 21 July 2016 (2 pages)
21 July 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 21 July 2016 (1 page)
21 July 2016Appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Miss Mignon Clarke as a director on 21 July 2016 (2 pages)
21 July 2016Termination of appointment of Clive Weston as a director on 21 July 2016 (1 page)