About

Registered Number: 02564315
Date of Incorporation: 30/11/1990 (34 years and 4 months ago)
Company Status: Liquidation
Registered Address: Geoffrey Marting & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD

 

Aw Asset Finance Ltd was founded on 30 November 1990 and are based in London, it's status is listed as "Liquidation". Aw Asset Finance Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABBEY NATIONAL NOMINEES LIMITED 31 May 2011 29 August 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 March 2020
RESOLUTIONS - N/A 10 March 2020
LIQ01 - N/A 10 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
AP01 - Appointment of director 30 January 2020
CS01 - N/A 30 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 06 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 08 December 2016
AUD - Auditor's letter of resignation 16 September 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 01 July 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 03 December 2014
RESOLUTIONS - N/A 24 June 2014
SH01 - Return of Allotment of shares 24 June 2014
SH08 - Notice of name or other designation of class of shares 24 June 2014
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
AD01 - Change of registered office address 11 June 2014
AA01 - Change of accounting reference date 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
CERTNM - Change of name certificate 05 June 2014
CONNOT - N/A 05 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 10 December 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 August 2012
AP04 - Appointment of corporate secretary 31 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 December 2011
AP04 - Appointment of corporate secretary 01 June 2011
AD01 - Change of registered office address 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
TM01 - Termination of appointment of director 02 December 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 28 December 2006
363s - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 04 May 2005
363a - Annual Return 04 January 2005
363a - Annual Return 16 November 2004
AA - Annual Accounts 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
CERTNM - Change of name certificate 07 July 2003
353 - Register of members 14 May 2003
AA - Annual Accounts 29 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363a - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
AA - Annual Accounts 05 May 2002
363a - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
363a - Annual Return 03 January 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
MEM/ARTS - N/A 09 October 2000
CERTNM - Change of name certificate 03 October 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 13 April 2000
AA - Annual Accounts 25 February 2000
363a - Annual Return 10 December 1999
363(353) - N/A 10 December 1999
363(190) - N/A 10 December 1999
225 - Change of Accounting Reference Date 08 July 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363a - Annual Return 23 December 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
CERTNM - Change of name certificate 08 May 1998
225 - Change of Accounting Reference Date 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363a - Annual Return 15 December 1997
363(353) - N/A 15 December 1997
363(190) - N/A 15 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 27 May 1997
AA - Annual Accounts 02 May 1997
AUD - Auditor's letter of resignation 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 30 January 1997
363a - Annual Return 20 December 1996
363(353) - N/A 20 December 1996
363(190) - N/A 20 December 1996
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
AA - Annual Accounts 14 March 1996
AUD - Auditor's letter of resignation 05 February 1996
363a - Annual Return 29 December 1995
287 - Change in situation or address of Registered Office 28 November 1995
AA - Annual Accounts 14 July 1995
288 - N/A 15 May 1995
288 - N/A 09 April 1995
363x - Annual Return 12 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1994
AA - Annual Accounts 21 March 1994
363x - Annual Return 13 December 1993
AA - Annual Accounts 18 March 1993
363x - Annual Return 02 December 1992
288 - N/A 29 July 1992
CERTNM - Change of name certificate 16 July 1992
CERTNM - Change of name certificate 16 July 1992
363x - Annual Return 19 February 1992
AA - Annual Accounts 17 January 1992
288 - N/A 30 June 1991
CERTNM - Change of name certificate 24 June 1991
CERTNM - Change of name certificate 24 June 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
288 - N/A 31 May 1991
287 - Change in situation or address of Registered Office 31 May 1991
RESOLUTIONS - N/A 24 May 1991
MA - Memorandum and Articles 24 May 1991
CERTNM - Change of name certificate 10 April 1991
CERTNM - Change of name certificate 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 30 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.