Company NameAssetz For Investors Limited
Company StatusDissolved
Company Number05605424
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameAssetz News Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(3 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
Director NameAssetz Plc (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAssetz House Manchester Green
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Stuart Alexander Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
17 September 2021Application to strike the company off the register (1 page)
5 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Assetz House Manchester Green 335 Styal Road Manchester M22 5LW on 5 February 2021 (1 page)
19 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
24 February 2020Confirmation statement made on 27 October 2019 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
20 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
8 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
17 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 December 2011Secretary's details changed for Mr Stuart Alexander Law on 27 October 2011 (1 page)
13 December 2011Secretary's details changed for Mr Stuart Alexander Law on 27 October 2011 (1 page)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Termination of appointment of Assetz Plc as a director (1 page)
6 May 2010Termination of appointment of Assetz Plc as a director (1 page)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
4 November 2009Appointment of Mr Stuart Alexander Law as a director (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 December 2008Return made up to 27/10/08; full list of members (3 pages)
2 December 2008Return made up to 27/10/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2007Return made up to 27/10/07; full list of members (2 pages)
17 December 2007Return made up to 27/10/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 November 2006Return made up to 27/10/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: griffin court 201 chapel street salford M3 5EQ (1 page)
2 November 2006Return made up to 27/10/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: griffin court 201 chapel street salford M3 5EQ (1 page)
11 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 October 2005Incorporation (17 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Incorporation (17 pages)
27 October 2005Secretary resigned (1 page)