Company NameA.S.K. Partners Lendco 12 Limited
Company StatusDissolved
Company Number12110757
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Douglas Robert John King
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Daniel Brett Austin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU

Location

Registered Address35 Harley Street
London
W1G 9QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 September 2019Delivered on: 24 September 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over (a) all of the freehold and leasehold property or immovable property of the chargor situate in england and wales; and (b) any buildings, fixtures (including trade fixtures), fittings, fixed plant or machinery from time to time on or forming part of the property referred to in paragraph (a) and (c) all of its intellectual property rights.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
18 October 2022Application to strike the company off the register (1 page)
19 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
18 May 2022Change of details for A.S.K. Partners Limited as a person with significant control on 4 May 2022 (2 pages)
4 May 2022Director's details changed for Mr Daniel Brett Austin on 4 May 2022 (2 pages)
15 November 2021Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 15 November 2021 (1 page)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
24 November 2020Satisfaction of charge 121107570001 in full (1 page)
23 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2019Memorandum and Articles of Association (20 pages)
3 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2019Registration of charge 121107570001, created on 23 September 2019 (29 pages)
23 July 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)