ASHRAF HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHRAF HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05009367

Incorporation date

07/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 133 Loughborough Road, Leicester LE4 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon28/05/2022
Registered office address changed from Kaprekar 94 New Walk Leicester LE1 7EA England to 1st Floor, 133 Loughborough Road Leicester LE4 5LQ on 2022-05-28
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Micro company accounts made up to 2021-04-30
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon24/01/2020
Micro company accounts made up to 2019-04-30
dot icon21/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon05/12/2018
Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA to Kaprekar 94 New Walk Leicester LE1 7EA on 2018-12-05
dot icon22/03/2018
Change of details for Mr Reehaun Younis as a person with significant control on 2018-03-05
dot icon21/03/2018
Director's details changed for Mr Reehaun Younis on 2018-03-05
dot icon01/03/2018
Satisfaction of charge 2 in full
dot icon01/03/2018
Satisfaction of charge 3 in full
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon20/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon03/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Shabaz Ashraf as a director on 2014-10-01
dot icon22/10/2014
Termination of appointment of Gemma Ashraf as a director on 2014-10-01
dot icon22/10/2014
Termination of appointment of Raja Mohamed Ashraf as a secretary on 2014-10-01
dot icon11/02/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/11/2013
Appointment of Mr Reehaun Younis as a director
dot icon12/04/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon12/04/2013
Registered office address changed from 31 Ringley Chase Whitefield Manchester M45 7UA on 2013-04-12
dot icon12/04/2013
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon12/04/2013
Director's details changed for Mr Shabaz Ashraf on 2013-01-02
dot icon12/04/2013
Director's details changed for Mrs Gemma Ashraf on 2013-01-02
dot icon12/04/2013
Secretary's details changed for Raja Mohamed Ashraf on 2013-01-02
dot icon26/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Ayyaz Ashraf as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Termination of appointment of Sheraz Ashraf as a director
dot icon07/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon08/12/2009
Registered office address changed from Duplex 4 Ducie House 37 Ducie Street Manchester M1 2JW on 2009-12-08
dot icon27/02/2009
Return made up to 07/01/09; full list of members
dot icon27/02/2009
Director's change of particulars / ayyaz ashraf / 25/02/2009
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Director appointed mrs gemma ashraf
dot icon19/08/2008
Director appointed mr shabaz ashraf
dot icon19/08/2008
Director appointed mr sheraz ashraf
dot icon18/03/2008
Registered office changed on 18/03/2008 from cobham murphy LTD 116 duke street liverpool L1 5JW
dot icon07/02/2008
Return made up to 07/01/08; full list of members
dot icon09/10/2007
Return made up to 07/01/07; full list of members
dot icon02/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/06/2006
Registered office changed on 26/06/06 from: 7TH floor digital world centre the quays salford quays M50 3UB
dot icon16/01/2006
Return made up to 07/01/06; full list of members
dot icon15/08/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon09/06/2005
Particulars of mortgage/charge
dot icon09/04/2005
Return made up to 07/01/05; full list of members
dot icon21/12/2004
Registered office changed on 21/12/04 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ
dot icon14/10/2004
Particulars of mortgage/charge
dot icon28/04/2004
Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2004
Registered office changed on 26/02/04 from: 17 cliffdale drive manchester M8 4QF
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon15/01/2004
Secretary resigned
dot icon15/01/2004
Registered office changed on 15/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon07/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.70K
-
0.00
-
-
2021
0
5.70K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ASHRAF HOLDINGS LIMITED

ASHRAF HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/01/2004 with the registered office located at 1st Floor, 133 Loughborough Road, Leicester LE4 5LQ. 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 ASHRAF HOLDINGS LIMITED?

toggle

ASHRAF HOLDINGS LIMITED is currently Dissolved. It was registered on 07/01/2004 and dissolved on 27/12/2022.

Where is ASHRAF HOLDINGS LIMITED located?

toggle

ASHRAF HOLDINGS LIMITED is registered at 1st Floor, 133 Loughborough Road, Leicester LE4 5LQ.

What does ASHRAF HOLDINGS LIMITED do?

toggle

ASHRAF HOLDINGS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ASHRAF HOLDINGS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via compulsory strike-off.