About

Registered Number: 05861521
Date of Incorporation: 29/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB,

 

Based in London, Sterling Assets Investments Ltd was founded on 29 June 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Khuhawar, Yasir Roshan, Dero, Fahad Sattar, Dero, Fawad Sattar, Khuhawar, Yasir Roshan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERO, Fahad Sattar 29 June 2006 02 October 2018 1
DERO, Fawad Sattar 29 June 2006 02 October 2018 1
KHUHAWAR, Yasir Roshan 29 June 2006 06 November 2017 1
Secretary Name Appointed Resigned Total Appointments
KHUHAWAR, Yasir Roshan 06 November 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 04 October 2018
PSC01 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
PSC07 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA01 - Change of accounting reference date 03 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
PSC04 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
AA - Annual Accounts 19 January 2018
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AP03 - Appointment of secretary 07 December 2017
CH03 - Change of particulars for secretary 08 November 2017
CH01 - Change of particulars for director 08 November 2017
PSC04 - N/A 07 November 2017
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 05 September 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 28 April 2016
DISS40 - Notice of striking-off action discontinued 14 November 2015
AR01 - Annual Return 13 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 01 October 2013
DISS40 - Notice of striking-off action discontinued 06 July 2013
AA - Annual Accounts 04 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
CERTNM - Change of name certificate 27 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
DISS40 - Notice of striking-off action discontinued 03 July 2010
AA - Annual Accounts 02 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
395 - Particulars of a mortgage or charge 14 September 2006
CERTNM - Change of name certificate 24 July 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.