About

Registered Number: 04602217
Date of Incorporation: 27/11/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Assetz Finance Ltd was established in 2002, it's status is listed as "Dissolved". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 18 July 2018
CS01 - N/A 19 June 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 07 September 2016
AD01 - Change of registered office address 13 May 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 28 September 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 December 2012
AA - Annual Accounts 24 August 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
395 - Particulars of a mortgage or charge 09 January 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 11 August 2005
CERTNM - Change of name certificate 21 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 07 October 2003
225 - Change of Accounting Reference Date 27 August 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Debenture 17 April 2012 Fully Satisfied

N/A

Debenture 05 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.