ASKEDDI LTD

Register to unlock more data on OkredoRegister

ASKEDDI LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07504837

Incorporation date

25/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 14 Castle Street, Liverpool L2 0NECopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2011)
dot icon12/11/2024
Final Gazette dissolved following liquidation
dot icon12/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Statement of affairs
dot icon08/03/2023
Appointment of a voluntary liquidator
dot icon08/03/2023
Registered office address changed from Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW England to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2023-03-08
dot icon30/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/10/2021
Certificate of change of name
dot icon31/03/2021
Director's details changed for Mr Brendan Nel on 2021-03-25
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon09/09/2020
Registered office address changed from Unit 10 Wingbury Business Village Wingrave HP22 4LW to Unit 2C Pritchards Wingbury Courtyard Business Village Wingrave Aylesbury Bucks HP22 4LW on 2020-09-09
dot icon29/04/2020
Total exemption full accounts made up to 2019-03-30
dot icon31/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon31/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon25/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of Daniel Francis Reil as a director on 2018-06-10
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2017
Registration of charge 075048370002, created on 2016-12-22
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-12-01
dot icon19/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/08/2016
Termination of appointment of Derek William Glidden as a director on 2016-08-25
dot icon04/06/2016
Registration of charge 075048370001, created on 2016-05-25
dot icon23/05/2016
Appointment of Mr Daniel Francis Reil as a director on 2016-05-11
dot icon23/05/2016
Director's details changed for Mr Brendan Nel on 2016-05-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2015
Appointment of Mr Derek William Glidden as a director on 2015-11-30
dot icon12/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Brendan Nel on 2015-04-01
dot icon21/10/2015
Previous accounting period extended from 2015-01-31 to 2015-03-31
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon14/11/2013
Certificate of change of name
dot icon14/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon12/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon16/06/2012
Compulsory strike-off action has been discontinued
dot icon13/06/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon25/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
29/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
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
0
84.36K
-
0.00
-
-
2022
9
198.64K
-
0.00
-
-
2022
9
198.64K
-
0.00
-
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

198.64K £Ascended135.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glidden, Derek William
Director
30/11/2015 - 25/08/2016
4
Nel, Brendan
Director
25/01/2011 - Present
9
Reil, Daniel Francis
Director
11/05/2016 - 10/06/2018
2

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ASKEDDI LTD

ASKEDDI LTD is an(a) Dissolved company incorporated on 25/01/2011 with the registered office located at 2nd Floor 14 Castle Street, Liverpool L2 0NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASKEDDI LTD?

toggle

ASKEDDI LTD is currently Dissolved. It was registered on 25/01/2011 and dissolved on 12/11/2024.

Where is ASKEDDI LTD located?

toggle

ASKEDDI LTD is registered at 2nd Floor 14 Castle Street, Liverpool L2 0NE.

What does ASKEDDI LTD do?

toggle

ASKEDDI LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ASKEDDI LTD have?

toggle

ASKEDDI LTD had 9 employees in 2022.

What is the latest filing for ASKEDDI LTD?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved following liquidation.