ASPHALTIC ACQUISITIONS LIMITED

Dissolved Kentish Town

Development of building projects

Development of building projects
A

ASPHALTIC ACQUISITIONS LIMITED

Development of building projects

Founded 22 Mar 2012 Dissolved Kentish Town, United Kingdom website.com
Development of building projects
Accounts Submitted 6 Dec 2016
Confirmation Submitted 29 Mar 2017 Next due 5 Apr 2018 99 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

1 Regis Road Kentish Town London NW5 3EW

Full company profile for ASPHALTIC ACQUISITIONS LIMITED (08001619), a dissolved company based in Kentish Town, United Kingdom. Incorporated 22 Mar 2012. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
John MaccarthyDirectorIrishEngland7522 Mar 2012Active
John Simon MaccarthySecretaryUnknownUnknown22 Mar 2012Active
Shane Joseph MccarthyDirectorBritishEngland4422 Mar 2012Active

Shareholders

Shareholders (3)

Peter John Regis
33.3%
1
John Simon Maccarthy
33.3%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Shane Maccarthy

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

John Maccarthy

Irish

Active
Notified 6 Apr 2016
Residence England
DOB October 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Peter John Regis

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Feb 2018GazetteGazette Dissolved Voluntary
21 Nov 2017GazetteGazette Notice Voluntary
14 Nov 2017DissolutionDissolution Application Strike Off Company
29 Mar 2017Confirmation StatementConfirmation statement made on 2017-03-22 with updates
24 Mar 2017OfficersChange to director Mr Shane Joseph Mccarthy on 2016-11-01
6 Feb 2018 Gazette

Gazette Dissolved Voluntary

21 Nov 2017 Gazette

Gazette Notice Voluntary

14 Nov 2017 Dissolution

Dissolution Application Strike Off Company

29 Mar 2017 Confirmation Statement

Confirmation statement made on 2017-03-22 with updates

24 Mar 2017 Officers

Change to director Mr Shane Joseph Mccarthy on 2016-11-01

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 years ago on 6 Feb 2018

Gazette Notice Voluntary

8 years ago on 21 Nov 2017

Dissolution Application Strike Off Company

8 years ago on 14 Nov 2017

Confirmation statement made on 2017-03-22 with updates

9 years ago on 29 Mar 2017

Change to director Mr Shane Joseph Mccarthy on 2016-11-01

9 years ago on 24 Mar 2017