About

Registered Number: 03023895
Date of Incorporation: 20/02/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2016 (8 years and 3 months ago)
Registered Address: 288 High Street, Dorking, Surrey, RH4 1QT

 

Established in 1995, London Asset Management (Ifa) Ltd are based in Surrey, it's status at Companies House is "Dissolved". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCHANT, Piers Rolf Garfield 01 September 2000 30 June 2004 1
WATERS, Frank Anthony 12 April 2010 20 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 November 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 30 September 2014
4.68 - Liquidator's statement of receipts and payments 28 February 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
RESOLUTIONS - N/A 02 August 2012
RESOLUTIONS - N/A 02 August 2012
4.20 - N/A 02 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 02 February 2011
AP01 - Appointment of director 29 April 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 March 2010
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 13 April 2006
225 - Change of Accounting Reference Date 15 February 2006
CERTNM - Change of name certificate 09 September 2005
AA - Annual Accounts 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 06 March 2004
288b - Notice of resignation of directors or secretaries 13 July 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 14 March 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 24 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
AA - Annual Accounts 27 February 2001
AAMD - Amended Accounts 06 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 14 February 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 26 February 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 05 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
288 - N/A 02 March 1995
NEWINC - New incorporation documents 20 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.