ASIAN FUNERAL SERVICE LTD

Register to unlock more data on OkredoRegister

ASIAN FUNERAL SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03432556

Incorporation date

11/09/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

209 Kenton Road, Harrow, Middlesex HA3 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1997)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon09/10/2023
Application to strike the company off the register
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon06/08/2021
Director's details changed for Mr. David John Murray on 2021-07-01
dot icon06/08/2021
Change of details for Mr David John Murray as a person with significant control on 2021-07-01
dot icon29/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon22/06/2020
Withdrawal of a person with significant control statement on 2020-06-22
dot icon22/06/2020
Notification of David John Murray as a person with significant control on 2018-08-25
dot icon27/03/2020
Termination of appointment of John Leslie Murray as a director on 2018-08-25
dot icon27/03/2020
Termination of appointment of John Leslie Murray as a secretary on 2018-08-25
dot icon27/03/2020
Cessation of John Leslie Murray as a person with significant control on 2018-08-25
dot icon27/03/2020
Notification of a person with significant control statement
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon24/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Leslie William Murray as a director on 2014-02-23
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/12/2013
Appointment of Mr. David John Murray as a director
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/08/2013
Secretary's details changed for Mr John Leslie Murray on 2013-08-02
dot icon02/08/2013
Director's details changed for Mr John Leslie Murray on 2013-08-02
dot icon02/08/2013
Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England on 2013-08-02
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon10/10/2012
Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 2012-10-10
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 11/09/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 11/09/07; full list of members
dot icon19/04/2007
Return made up to 11/09/06; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2005
Return made up to 11/09/05; full list of members
dot icon05/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/10/2004
Return made up to 11/09/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-03-31
dot icon30/09/2003
Return made up to 11/09/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon06/10/2002
Return made up to 11/09/02; full list of members
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Director resigned
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon05/11/2001
Return made up to 11/09/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Return made up to 11/09/00; full list of members
dot icon21/09/2000
Registered office changed on 21/09/00 from: suit b king harold court sun street waltham abbey essex EN9 1ER
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon06/10/1999
Return made up to 11/09/99; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon28/10/1998
Return made up to 11/09/98; full list of members
dot icon20/05/1998
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed;new director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
Director resigned
dot icon11/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
153.51K
-
0.00
140.00
-
2022
0
157.03K
-
0.00
-
-
2022
0
157.03K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

157.03K £Ascended2.29 % *

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
FORM 10 DIRECTORS FD LTD
Nominee Director
10/09/1997 - 10/09/1997
12878
Shah, Bharat Meghji
Director
30/09/1997 - 27/02/2001
4
Murray, John Leslie
Secretary
30/09/1997 - 24/08/2018
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
10/09/1997 - 10/09/1997
12863
Mr David John Murray
Director
29/12/2013 - Present
3

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+
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 ASIAN FUNERAL SERVICE LTD

ASIAN FUNERAL SERVICE LTD is an(a) Dissolved company incorporated on 11/09/1997 with the registered office located at 209 Kenton Road, Harrow, Middlesex HA3 0HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIAN FUNERAL SERVICE LTD?

toggle

ASIAN FUNERAL SERVICE LTD is currently Dissolved. It was registered on 11/09/1997 and dissolved on 02/01/2024.

Where is ASIAN FUNERAL SERVICE LTD located?

toggle

ASIAN FUNERAL SERVICE LTD is registered at 209 Kenton Road, Harrow, Middlesex HA3 0HD.

What does ASIAN FUNERAL SERVICE LTD do?

toggle

ASIAN FUNERAL SERVICE LTD operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for ASIAN FUNERAL SERVICE LTD?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.