ASOR LIMITED

Register to unlock more data on OkredoRegister

ASOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05666781

Incorporation date

05/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon30/04/2025
Final Gazette dissolved following liquidation
dot icon31/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-15
dot icon26/01/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon31/12/2021
Registered office address changed from 26 Thorney Lane South Iver Buckinghamshire SL0 9AE to C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2021-12-31
dot icon31/12/2021
Statement of affairs
dot icon31/12/2021
Appointment of a voluntary liquidator
dot icon31/12/2021
Resolutions
dot icon02/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-30
dot icon29/02/2020
Total exemption full accounts made up to 2019-01-30
dot icon09/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon31/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/06/2016
Director's details changed for Mr Ahmad Shapoor Rahimi on 2016-06-10
dot icon31/05/2016
Director's details changed for Mr Ahmad Shapoor Rahimi on 2016-05-31
dot icon27/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/03/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon24/03/2010
Director's details changed for Ahmad Shapoor Rahimi on 2010-03-24
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/02/2009
Return made up to 05/01/09; full list of members
dot icon07/02/2009
Registered office changed on 07/02/2009 from 222 long readings lane slough berkshire SL2 1QE
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/05/2008
Return made up to 05/01/08; full list of members
dot icon23/05/2008
Secretary appointed mrs sohela rahimi
dot icon23/05/2008
Director's change of particulars / ahmad rahimi / 01/03/2007
dot icon23/05/2008
Appointment terminated secretary abdul wakeel
dot icon06/02/2008
Total exemption small company accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 05/01/07; full list of members
dot icon13/02/2006
Secretary resigned
dot icon09/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon13/01/2006
Registered office changed on 13/01/06 from: jss & co 26 thorney lane south richings park iver buckinghamshire SL0 9AE
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New secretary appointed
dot icon10/01/2006
Registered office changed on 10/01/06 from: 222 long reading lane slough SL2 1QE
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Secretary resigned
dot icon05/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2020
dot iconNext confirmation date
02/01/2022
dot iconLast change occurred
30/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2020
dot iconNext account date
30/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeel, Abdul
Secretary
26/01/2006 - 30/06/2007
-
Omari, Ajmal
Secretary
05/01/2006 - 30/01/2006
-
Rahimi, Sohela
Secretary
30/06/2007 - Present
-
HANOVER DIRECTORS LIMITED
Nominee Director
05/01/2006 - 05/01/2006
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
05/01/2006 - 05/01/2006
16015

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ASOR LIMITED

ASOR LIMITED is an(a) Dissolved company incorporated on 05/01/2006 with the registered office located at C/O Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASOR LIMITED?

toggle

ASOR LIMITED is currently Dissolved. It was registered on 05/01/2006 and dissolved on 30/04/2025.

Where is ASOR LIMITED located?

toggle

ASOR LIMITED is registered at C/O Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does ASOR LIMITED do?

toggle

ASOR LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ASOR LIMITED?

toggle

The latest filing was on 30/04/2025: Final Gazette dissolved following liquidation.