ASL MANAGEMENT (UK) LTD

Register to unlock more data on OkredoRegister

ASL MANAGEMENT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08513361

Incorporation date

01/05/2013

Size

Dormant

Contacts

Registered address

Registered address

Carradine House, 237 Regents Park Road, London, Greater London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2013)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon10/09/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon10/09/2025
Application to strike the company off the register
dot icon18/08/2025
Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to Carradine House 237 Regents Park Road London Greater London N3 3LF on 2025-08-18
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2025
Change of details for Welldorn Properties Limited as a person with significant control on 2025-04-08
dot icon22/04/2025
Director's details changed for Mr Meir Dove on 2025-04-08
dot icon22/04/2025
Accounts for a dormant company made up to 2024-05-29
dot icon08/04/2025
Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon04/09/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Accounts for a dormant company made up to 2023-05-31
dot icon30/05/2023
Current accounting period shortened from 2022-05-30 to 2022-05-29
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon03/05/2023
Change of details for Welldorn Properties Limited as a person with significant control on 2023-01-04
dot icon18/04/2023
Termination of appointment of Berish Weiser as a director on 2021-08-18
dot icon18/04/2023
Appointment of Mr Meir Dove as a director on 2021-08-18
dot icon11/01/2023
Change of details for Welldorn Properties Limited as a person with significant control on 2023-01-04
dot icon04/01/2023
Registered office address changed from 105 Eade Road Occ Building a, 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-04
dot icon06/07/2022
Second filing of Confirmation Statement dated 2021-05-01
dot icon04/07/2022
Cessation of Sunil Dhown as a person with significant control on 2021-05-02
dot icon30/06/2022
Notification of Welldorn Properties Limited as a person with significant control on 2021-05-02
dot icon18/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon10/05/2022
Cessation of Welldorn Properties Limited as a person with significant control on 2021-05-02
dot icon10/05/2022
Notification of Sunil Dhown as a person with significant control on 2021-05-02
dot icon15/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon18/02/2021
Notification of Welldorn Properties Limited as a person with significant control on 2021-02-18
dot icon18/02/2021
Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to 105 Eade Road Occ Building a, 2nd Floor, Unit 11a London N4 1TJ on 2021-02-18
dot icon18/02/2021
Cessation of Sunil Dhown as a person with significant control on 2021-02-18
dot icon18/02/2021
Appointment of Mr Berish Weiser as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Subash Chander Dhown as a director on 2021-02-18
dot icon30/11/2020
Notification of Sunil Dhown as a person with significant control on 2020-11-30
dot icon30/11/2020
Termination of appointment of Kamni Dhown as a secretary on 2020-11-30
dot icon30/11/2020
Cessation of Kamni Dhown as a person with significant control on 2020-11-30
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Micro company accounts made up to 2018-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon26/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon02/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/02/2018
Registered office address changed from 16 Sloane Court 28 the Grove Isleworth Middlesex TW7 4JU to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 2018-02-21
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon19/02/2016
Micro company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Termination of appointment of Sunil Dhown as a director
dot icon09/06/2014
Appointment of Mr Subash Chander Dhown as a director
dot icon23/05/2014
Director's details changed for Mr Sunil Dhown on 2014-01-09
dot icon09/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon11/10/2013
Registered office address changed from 7 Sloane Court 28 the Grove Isleworth TW7 4JU United Kingdom on 2013-10-11
dot icon01/05/2013
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

£10.00

Confirmation

dot iconLast made up date
29/05/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
29/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/05/2024
dot iconNext account date
29/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
10.00
-
2022
0
-
-
0.00
10.00
-
2023
0
-
-
0.00
10.00
-
2023
0
-
-
0.00
10.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Berish Weiser
Director
18/02/2021 - 18/08/2021
28
Dhown, Sunil
Director
01/05/2013 - 16/05/2014
13
Dove, Meir
Director
18/08/2021 - Present
-
Dhown, Subash Chander
Director
16/05/2014 - 18/02/2021
2
Dhown, Kamni
Secretary
01/05/2013 - 30/11/2020
-

Persons with Significant Control

5
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 ASL MANAGEMENT (UK) LTD

ASL MANAGEMENT (UK) LTD is an(a) Dissolved company incorporated on 01/05/2013 with the registered office located at Carradine House, 237 Regents Park Road, London, Greater London N3 3LF. 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 ASL MANAGEMENT (UK) LTD?

toggle

ASL MANAGEMENT (UK) LTD is currently Dissolved. It was registered on 01/05/2013 and dissolved on 09/12/2025.

Where is ASL MANAGEMENT (UK) LTD located?

toggle

ASL MANAGEMENT (UK) LTD is registered at Carradine House, 237 Regents Park Road, London, Greater London N3 3LF.

What does ASL MANAGEMENT (UK) LTD do?

toggle

ASL MANAGEMENT (UK) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASL MANAGEMENT (UK) LTD?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.