Company Name24/7 Asia Limited
Company StatusDissolved
Company Number04274295
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 7 months ago)
Dissolution Date21 March 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShlomo Yacov Kariv
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed31 March 2005(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 March 2006)
RoleDirector Of Companies
Correspondence Address23 Even Shoshan St
Rishon Lezion
75212
Israel
Secretary NameMr Arie Kremeris
NationalityCanadian
StatusClosed
Appointed31 March 2005(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 March 2006)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address477 Douglas Avenue
Toronto
Ontario
Canada
Director NameSir Jan Hew Dalrymple-White
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Downhall Road
Rayleigh
Essex
SS6 9LY
Director NameEileen Bridget Porter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Downhall Road
Rayleigh
Essex
SS6 9LY
Secretary NameNitin Dattani
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressCervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Secretary NameEileen Bridget Porter
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Downhall Road
Rayleigh
Essex
SS6 9LY
Director NameMr Stephen William Howard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Director NameBrian Michael Barlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address65 Orchard Avenue
Hockley
Essex
SS5 5BA
Director NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2002(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2003)
Correspondence Address72 New Cavendish Street
London
W1M 8AU
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Director NameQuaestor Capital Limited (Corporation)
StatusResigned
Appointed26 November 2004(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 2005)
Correspondence AddressC/O Wollastons Llp
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressC/O Wollastons
Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
6 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
9 September 2003Return made up to 21/08/03; full list of members (6 pages)
18 June 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: 72 new cavendish street london W1G 8AU (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 December 2002Director resigned (1 page)
17 September 2002Return made up to 21/08/02; full list of members (7 pages)
19 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (3 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002£ nc 10000/1000000 10/04/02 (1 page)
28 May 2002Ad 03/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 66-72 high street wealdstone harrow middlesex HA3 7AF (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 2 rowney mount park road harrow middlesex HA1 3JP (1 page)
14 January 2002Director resigned (1 page)