About

Registered Number: 06012983
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

Founded in 2006, Investar Asset Management Ltd have registered office in Barnet, it's status at Companies House is "Dissolved". The current directors of the business are Dong, Hao, Bannister, Xiaobo, Dong, Hao, Dong, Hao, Nam, Yun Hyo, Nam, Yun Hyo. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Xiaobo 29 November 2006 17 October 2007 1
DONG, Hao 30 June 2011 01 October 2011 1
DONG, Hao 01 September 2007 29 November 2009 1
NAM, Yun Hyo 01 February 2012 22 February 2012 1
NAM, Yun Hyo 01 October 2011 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
DONG, Hao 29 November 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 30 April 2018
AA01 - Change of accounting reference date 24 April 2018
PSC04 - N/A 22 March 2018
CS01 - N/A 20 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 19 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 17 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 November 2016
AA01 - Change of accounting reference date 31 August 2016
CERTNM - Change of name certificate 05 February 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 28 August 2015
CH03 - Change of particulars for secretary 27 August 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 11 July 2014
AR01 - Annual Return 20 December 2013
MR04 - N/A 29 November 2013
AA - Annual Accounts 27 August 2013
CERTNM - Change of name certificate 28 November 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AD01 - Change of registered office address 17 July 2012
TM01 - Termination of appointment of director 06 June 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AD01 - Change of registered office address 30 May 2012
CH01 - Change of particulars for director 29 May 2012
AP01 - Appointment of director 28 February 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 28 December 2011
AD01 - Change of registered office address 28 December 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 15 August 2011
AD01 - Change of registered office address 04 July 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 19 January 2011
AR01 - Annual Return 08 December 2010
AP03 - Appointment of secretary 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 22 April 2010
287 - Change in situation or address of Registered Office 24 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 07 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.