ASA CONSORTIUM LIMITED

Register to unlock more data on OkredoRegister

ASA CONSORTIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04391361

Incorporation date

11/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 North Rd Brighton North Road, Brighton BN1 1YECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon10/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon21/02/2023
Registered office address changed from Ratoath House Hazelwood Close Storrington Pulborough West Sussex RH20 3HX to 100 North Rd Brighton North Road Brighton BN1 1YE on 2023-02-21
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Registration of charge 043913610013, created on 2022-07-06
dot icon07/07/2022
Registration of charge 043913610014, created on 2022-07-06
dot icon07/07/2022
Registration of charge 043913610015, created on 2022-07-06
dot icon02/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon03/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/08/2020
Termination of appointment of Arthur James Dinsdale as a director on 2020-08-07
dot icon30/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Satisfaction of charge 3 in full
dot icon03/06/2019
Satisfaction of charge 9 in full
dot icon03/06/2019
Satisfaction of charge 2 in full
dot icon24/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon06/04/2019
Satisfaction of charge 043913610010 in full
dot icon19/03/2019
Satisfaction of charge 043913610011 in full
dot icon19/03/2019
Satisfaction of charge 6 in full
dot icon19/03/2019
Satisfaction of charge 4 in full
dot icon02/03/2019
Satisfaction of charge 7 in full
dot icon02/03/2019
Satisfaction of charge 8 in full
dot icon02/03/2019
Satisfaction of charge 5 in full
dot icon29/11/2018
Registration of charge 043913610011, created on 2018-11-29
dot icon29/11/2018
Registration of charge 043913610012, created on 2018-11-29
dot icon27/11/2018
Satisfaction of charge 1 in full
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon31/05/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon27/03/2017
Termination of appointment of Arthur James Dinsdale as a secretary on 2017-03-24
dot icon25/02/2017
Appointment of Mr John Andrew Blake as a secretary on 2017-02-24
dot icon16/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2017
Registered office address changed from 206a Lawn Lane Hemel Hempstead Hertfordshire HP3 9JF to Ratoath House Hazelwood Close Storrington Pulborough West Sussex RH20 3HX on 2017-02-09
dot icon13/04/2016
Director's details changed for John Andrew Blake on 2016-03-30
dot icon01/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon10/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2014
Registration of charge 043913610010
dot icon30/03/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon11/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon20/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon18/05/2010
Director's details changed for John Andrew Blake on 2010-03-01
dot icon18/05/2010
Director's details changed for John Eager on 2010-03-01
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 30/03/09; full list of members
dot icon03/02/2009
Return made up to 30/03/08; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 30/03/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/10/2006
Registered office changed on 17/10/06 from: 8 st ives close digswell nr welwyn garden city hertfordshire AL6 0BB
dot icon30/09/2006
Particulars of mortgage/charge
dot icon13/06/2006
Return made up to 30/03/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 30/03/05; full list of members
dot icon17/03/2005
Registered office changed on 17/03/05 from: 206A lawn lane hemel hempstead HP3 9JF
dot icon19/01/2005
Director's particulars changed
dot icon19/01/2005
Registered office changed on 19/01/05 from: po box 754 38 watford road st. Albans hertfordshire AL1 2YJ
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2004
Particulars of mortgage/charge
dot icon22/07/2004
Return made up to 30/03/04; full list of members
dot icon27/05/2004
Return made up to 11/03/04; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/06/2003
Return made up to 11/03/03; full list of members
dot icon07/06/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon08/04/2003
New director appointed
dot icon08/04/2003
Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/2003
Particulars of mortgage/charge
dot icon12/11/2002
New director appointed
dot icon08/08/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon30/04/2002
Secretary resigned;director resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Registered office changed on 30/04/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
dot icon11/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
30/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.85M
-
0.00
44.29K
-
2022
0
5.28M
-
0.00
125.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, John Andrew
Director
24/04/2002 - Present
21
Eager, John
Director
01/08/2002 - Present
-
1ST CERT FORMATIONS LIMITED
Nominee Director
11/03/2002 - 24/04/2002
325
Dinsdale, Arthur James
Director
01/04/2003 - 07/08/2020
13
1St Cert Formations Ltd
Nominee Secretary
11/03/2002 - 24/04/2002
504

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASA CONSORTIUM LIMITED

ASA CONSORTIUM LIMITED is an(a) Dissolved company incorporated on 11/03/2002 with the registered office located at 100 North Rd Brighton North Road, Brighton BN1 1YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASA CONSORTIUM LIMITED?

toggle

ASA CONSORTIUM LIMITED is currently Dissolved. It was registered on 11/03/2002 and dissolved on 10/09/2024.

Where is ASA CONSORTIUM LIMITED located?

toggle

ASA CONSORTIUM LIMITED is registered at 100 North Rd Brighton North Road, Brighton BN1 1YE.

What does ASA CONSORTIUM LIMITED do?

toggle

ASA CONSORTIUM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ASA CONSORTIUM LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via compulsory strike-off.