Company NameAssetz Wealth Management Limited
Company StatusDissolved
Company Number06035275
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NamesAssetz India Limited and Assetz Wealth Limited

Business Activity

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

Directors

Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Road
335 Styal Road
Manchester
M22 5LW
Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssetz House Manchester Road
335 Styal Road
Manchester
M22 5LW
Director NameNicholas David Hinton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameMrs Louise Veronica Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Chase 23 Park Road
Disley
Stockport
Cheshire
SK12 2NA

Contact

Websiteindia.assetz.co.uk
Telephone0845 4009000
Telephone regionUnknown

Location

Registered AddressAssetz House Manchester Road
335 Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1000 at £1Stuart Alexander Law
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 April 2012Delivered on: 23 April 2012
Persons entitled: Thincats Loan Syndicates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 April 2007Delivered on: 10 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

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 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
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 Road 335 Styal Road Manchester M22 5LW on 5 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 September 2020Satisfaction of charge 1 in full (1 page)
5 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from Griffin Court, 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 13 May 2016 (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
25 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
17 January 2012Amended 288A directors date of birth (2 pages)
17 January 2012Amended 288A directors date of birth (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
7 October 2010Company name changed assetz wealth LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed assetz wealth LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
7 October 2010Change of name notice (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
27 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
3 February 2010Secretary's details changed for Mr Stuart Alexander Law on 21 December 2009 (1 page)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Stuart Alexander Law on 21 December 2009 (2 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Mr Stuart Alexander Law on 21 December 2009 (1 page)
3 February 2010Director's details changed for Stuart Alexander Law on 21 December 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 February 2009Company name changed assetz india LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Company name changed assetz india LIMITED\certificate issued on 13/02/09 (2 pages)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
20 January 2009Return made up to 21/12/08; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Secretary's change of particulars / stuart law / 01/08/2008 (1 page)
1 September 2008Secretary's change of particulars / stuart law / 01/08/2008 (1 page)
18 June 2008Appointment terminated director nicholas hinton (1 page)
18 June 2008Appointment terminated director nicholas hinton (1 page)
26 February 2008Appointment terminated director louise law (1 page)
26 February 2008Appointment terminated director louise law (1 page)
10 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
21 December 2006Incorporation (18 pages)
21 December 2006Incorporation (18 pages)