ASCO AIR LIMITED

Register to unlock more data on OkredoRegister

ASCO AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07313607

Incorporation date

14/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

107 Suite 2, Second Floor, 107 Power Road, Chiswick, London W4 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon09/02/2024
Application to strike the company off the register
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Termination of appointment of Anoop Sharma as a director on 2023-11-11
dot icon15/09/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon12/08/2014
Registered office address changed from 109 Baker Street London W1U 6RP England to 107 Suite 2, Second Floor, 107 Power Road Chiswick London W4 5PY on 2014-08-12
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon28/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon05/09/2012
Statement of capital following an allotment of shares on 2012-07-04
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Registered office address changed from Avanta Capital Place 120 Bath Road Harlington Hayes Middlesex UB3 5AN United Kingdom on 2012-07-16
dot icon20/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon20/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/06/2011
Previous accounting period shortened from 2011-12-31 to 2011-03-31
dot icon16/05/2011
Director's details changed for Anoop Sharma on 2011-05-16
dot icon16/05/2011
Director's details changed for Pukhraj Singh Chug on 2011-05-16
dot icon16/05/2011
Director's details changed for Jasraj Singh Chug on 2011-05-16
dot icon16/05/2011
Director's details changed for Jasraj Singh Chug on 2011-05-16
dot icon16/05/2011
Registered office address changed from C/O Air Cargo Trader Ltd Cirrus House Bedfont Road Stanwell Staines Middlesex TW19 7NL United Kingdom on 2011-05-16
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon24/03/2011
Termination of appointment of Roy Douthwaite as a director
dot icon21/03/2011
Appointment of Pukhraj Singh Chug as a director
dot icon21/03/2011
Appointment of Jasraj Singh Chug as a director
dot icon21/03/2011
Appointment of Anoop Sharma as a director
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon18/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2010
Current accounting period shortened from 2011-07-31 to 2010-12-31
dot icon23/07/2010
Appointment of Roy Douthwaite as a director
dot icon14/07/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon14/07/2010
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

£4,571.00

Confirmation

dot iconLast made up date
31/03/2023
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
15.11K
-
0.00
4.57K
-
2022
0
17.22K
-
0.00
4.57K
-
2023
0
20.84K
-
0.00
4.57K
-
2023
0
20.84K
-
0.00
4.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.84K £Ascended21.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.57K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Anoop
Director
01/03/2011 - 11/11/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCO AIR LIMITED

ASCO AIR LIMITED is an(a) Dissolved company incorporated on 14/07/2010 with the registered office located at 107 Suite 2, Second Floor, 107 Power Road, Chiswick, London W4 5PY. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASCO AIR LIMITED?

toggle

ASCO AIR LIMITED is currently Dissolved. It was registered on 14/07/2010 and dissolved on 07/05/2024.

Where is ASCO AIR LIMITED located?

toggle

ASCO AIR LIMITED is registered at 107 Suite 2, Second Floor, 107 Power Road, Chiswick, London W4 5PY.

What does ASCO AIR LIMITED do?

toggle

ASCO AIR LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for ASCO AIR LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.