Company NameAnglo Asian (Football) Limited
Company StatusDissolved
Company Number04442068
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)
Previous NameAsiaeurope (Football) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMajid Lavji
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleManaging Director
Correspondence Address59 Quarry Road East
Bebington
Wirral
Merseyside
CH63 3DW
Wales
Director NameMr Richard Lennox Ferguson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(2 years, 8 months after company formation)
Appointment Duration1 year (closed 14 February 2006)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGorselyn Farm, Cox Lane
Horsley, Marford
Wrexham
Clwyd
LL12 8YF
Wales
Secretary NameMr Richard Lennox Ferguson
NationalityBritish
StatusClosed
Appointed07 February 2005(2 years, 8 months after company formation)
Appointment Duration1 year (closed 14 February 2006)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGorselyn Farm, Cox Lane
Horsley, Marford
Wrexham
Clwyd
LL12 8YF
Wales
Secretary NameMr Richard Lennox Ferguson
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGorselyn Farm, Cox Lane
Horsley, Marford
Wrexham
Clwyd
LL12 8YF
Wales
Secretary NameMr Mark Adrian Forman
NationalityBritish
StatusResigned
Appointed27 November 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wembley Road
Mossley Hill
Liverpool
Merseyside
L18 2DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
4 March 2005Registered office changed on 04/03/05 from: the cross wirral CH62 7HG (1 page)
4 March 2005Secretary resigned (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: suite 26 14 water street liverpool merseyside L2 8TD (1 page)
15 December 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 November 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: weightman vizards india buildings water street liverpool L2 0GA (1 page)
5 December 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/03
(6 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
20 May 2002Incorporation (16 pages)