Company NameAssetco Investments Limited
Company StatusDissolved
Company Number05364507
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameMr Joseph Quartson
NationalityBritish
StatusResigned
Appointed01 March 2005(2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Mews
North Finchley
London
N12 9EH
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed15 July 2005(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Secretary NameChristopher Brian Axford
NationalityBritish
StatusResigned
Appointed17 November 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Baird Close
Stephenson Estate
Washington
Tyne And Wear
NE37 3HL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth-£133,132
Cash£27,149
Current Liabilities£184,737

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Appointment terminated secretary christopher axford (1 page)
26 November 2008Registered office changed on 26/11/2008 from 3 cloth street barbican london EC1A 7NP (1 page)
13 June 2008Return made up to 15/02/08; no change of members (4 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 March 2007Return made up to 15/02/07; no change of members (4 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
12 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Return made up to 15/02/06; full list of members (6 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
2 September 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 4 castle mews castle road london N12 9EH (1 page)
8 June 2005Particulars of mortgage/charge (9 pages)
8 April 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2005Incorporation (16 pages)