Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON ASIA CORPORATE FINANCE LTD
Company Information for

LONDON ASIA CORPORATE FINANCE LTD

NO 6 GROSVENOR STREET, LONDON, W1K,
Company Registration Number
03628117
Private Limited Company
Dissolved

Dissolved 2016-03-02

Company Overview

About London Asia Corporate Finance Ltd
LONDON ASIA CORPORATE FINANCE LTD was founded on 1998-09-08 and had its registered office in No 6 Grosvenor Street. The company was dissolved on the 2016-03-02 and is no longer trading or active.

Key Data
Company Name
LONDON ASIA CORPORATE FINANCE LTD
 
Legal Registered Office
NO 6 GROSVENOR STREET
LONDON
 
Previous Names
TEMIMA LTD17/01/2005
VENSOL LTD05/07/2001
Filing Information
Company Number 03628117
Date formed 1998-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2016-03-02
Type of accounts FULL
Last Datalog update: 2016-04-28 15:51:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON ASIA CORPORATE FINANCE LTD

Current Directors
Officer Role Date Appointed
TOBY JAMES CARSON PARKER
Company Secretary 2009-07-22
KEITH HARRY ANGEL NEGAL
Director 2009-04-30
KEITH HARRY ANGEL NEGAL
Director 2009-04-30
TOBY JAMES CARSON PARKER
Director 2009-04-30
TOBY JAMES CARSON PARKER
Director 2009-04-30
JACK WIGGLESWORTH
Director 2005-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LITTLEWOOD
Director 1998-09-09 2009-10-26
GEORGE PATRICK ALLNUTT
Director 2008-09-05 2008-09-05
STEPHEN LUCAS
Company Secretary 2006-09-30 2007-09-30
JOSEE LAI PAT FONG
Company Secretary 2000-01-08 2006-09-30
ASHLEIGH FINANCIAL SERVICES LTD
Company Secretary 1998-09-09 2000-01-08
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-09-08 1998-09-08
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-09-08 1998-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY JAMES CARSON PARKER WYNNSTAY PROPERTIES PUBLIC LIMITED COMPANY Company Secretary 2007-08-03 CURRENT 1886-04-09 Active
TOBY JAMES CARSON PARKER 21 MANRESA LIMITED Director 2016-09-22 CURRENT 2004-12-17 Active
TOBY JAMES CARSON PARKER FINTECH CAPITAL PLC Director 2015-05-23 CURRENT 2015-05-23 Dissolved 2017-08-08
TOBY JAMES CARSON PARKER TJCP CONSULTANTS LTD Director 2014-01-29 CURRENT 2014-01-29 Active
TOBY JAMES CARSON PARKER WYNNSTAY PROPERTIES PUBLIC LIMITED COMPANY Director 2007-08-03 CURRENT 1886-04-09 Active
TOBY JAMES CARSON PARKER I.F.M CONSULTANTS LTD. Director 2006-11-22 CURRENT 2006-11-22 Liquidation
TOBY JAMES CARSON PARKER 21 MANRESA LIMITED Director 2016-09-22 CURRENT 2004-12-17 Active
TOBY JAMES CARSON PARKER FINTECH CAPITAL PLC Director 2015-05-23 CURRENT 2015-05-23 Dissolved 2017-08-08
TOBY JAMES CARSON PARKER TJCP CONSULTANTS LTD Director 2014-01-29 CURRENT 2014-01-29 Active
TOBY JAMES CARSON PARKER WYNNSTAY PROPERTIES PUBLIC LIMITED COMPANY Director 2007-08-03 CURRENT 1886-04-09 Active
TOBY JAMES CARSON PARKER I.F.M CONSULTANTS LTD. Director 2006-11-22 CURRENT 2006-11-22 Liquidation
JACK WIGGLESWORTH QI MULTIMEDIA LTD Director 2005-02-24 CURRENT 2004-09-17 Dissolved 2014-12-23
JACK WIGGLESWORTH DEACONS HEIGHTS RESIDENTS ASSOCIATION (1-8) LTD Director 2000-06-01 CURRENT 2000-06-01 Active
JACK WIGGLESWORTH CLIVIA LIMITED Director 1998-04-22 CURRENT 1997-10-20 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014
2014-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013
2013-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2012
2012-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-174.70DECLARATION OF SOLVENCY
2012-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2011-11-25DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-10-04GAZ1FIRST GAZETTE
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 35 PICCADILLY LONDON W1J 0DW
2011-02-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-12-21GAZ1FIRST GAZETTE
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2010-03-04AP01DIRECTOR APPOINTED TOBY JAMES CARSON PARKER
2010-03-04AP01DIRECTOR APPOINTED KEITH HARRY ANGEL NEGAL
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLEWOOD
2009-10-07AR0108/09/09 FULL LIST
2009-08-24363aRETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS
2009-07-28288aSECRETARY APPOINTED TOBY JAMES CARSON PARKER
2009-06-26288aDIRECTOR APPOINTED TOBY JAMES CARSON PARKER
2009-06-26288aDIRECTOR APPOINTED KEITH HARRY ANGEL NEGAL
2009-06-23123NC INC ALREADY ADJUSTED 22/05/09
2009-06-23123NC INC ALREADY ADJUSTED 22/05/09
2009-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-23RES04GBP NC 50000/76000 22/05/2009
2009-06-2388(2)AD 22/05/09 GBP SI 55000@1=55000 GBP IC 21000/76000
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 35 PICCADILLY LONDON W1J 0DW
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 6 AXIS COURT EAST LANE LONDON SE16 4UQ UNITED KINGDOM
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LITTLEWOOD / 24/09/2008
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ALLNUTT
2008-09-09288aDIRECTOR APPOINTED GEORGE PATRICK ALLNUTT
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 197 PROVIDENCE SQUARE JACOBS ISLAND LONDON SE1 2DG
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY STEPHEN LUCAS
2007-09-13363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-03-22AUDAUDITOR'S RESIGNATION
2005-11-17225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-09-26363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-17CERTNMCOMPANY NAME CHANGED TEMIMA LTD CERTIFICATE ISSUED ON 17/01/05
2004-09-30363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-22363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: SUITE 208 BUTLERS WHARF 36 SHAD THAMES LONDON SE1 2YE
2002-11-14363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-02-1388(2)RAD 01/02/02--------- £ SI 2000@1=2000 £ IC 19000/21000
2002-01-2188(2)RAD 30/11/01--------- £ SI 6000@1=6000 £ IC 13000/19000
2002-01-16AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-28AUDAUDITOR'S RESIGNATION
2001-10-1788(2)RAD 30/09/01--------- £ SI 2000@1=2000 £ IC 11000/13000
2001-10-05363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-07-08287REGISTERED OFFICE CHANGED ON 08/07/01 FROM: 197 PROVIDENCE SQUARE LONDON SE1 2DG
2001-07-05CERTNMCOMPANY NAME CHANGED VENSOL LTD CERTIFICATE ISSUED ON 05/07/01
2001-01-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-13363(288)SECRETARY RESIGNED
2000-09-13363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: FLAT 84 PIERHEAD LOCK 416 MANCHESTER ROAD LONDON E14 3FD
2000-01-19288cDIRECTOR'S PARTICULARS CHANGED
2000-01-19288aNEW SECRETARY APPOINTED
1999-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-09363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 1 LEATHERMARKET COURT LEATHERMARKET STREET LONDON SE1 3HS
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to LONDON ASIA CORPORATE FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-21
Proposal to Strike Off2011-10-04
Proposal to Strike Off2010-12-21
Fines / Sanctions
No fines or sanctions have been issued against LONDON ASIA CORPORATE FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON ASIA CORPORATE FINANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.309
MortgagesNumMortOutstanding0.239
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.077

This shows the max and average number of mortgages for companies with the same SIC code of 7414 - Business & management consultancy

Intangible Assets
Patents
We have not found any records of LONDON ASIA CORPORATE FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON ASIA CORPORATE FINANCE LTD
Trademarks
We have not found any records of LONDON ASIA CORPORATE FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON ASIA CORPORATE FINANCE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as LONDON ASIA CORPORATE FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON ASIA CORPORATE FINANCE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLONDON ASIA CORPORATE FINANCE LTDEvent Date2015-10-19
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the above named Company will be held at the offices of Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 24 November 2015 at 10.00 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 20 December 2011 Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU For further details contact: Mark Willis, Email: mark.willis@compassfri.com Tel: 01892 530600
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON ASIA CORPORATE FINANCE LTDEvent Date2011-10-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyLONDON ASIA CORPORATE FINANCE LTDEvent Date2010-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON ASIA CORPORATE FINANCE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON ASIA CORPORATE FINANCE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.