ASPHALIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPHALIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10567161

Incorporation date

17/01/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 10567161 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2017)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon03/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon10/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon24/06/2025
Address of officer Mr Terrence Kumbirai Munangi changed to 10567161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-24
dot icon24/06/2025
Address of person with significant control Mrs Esther Munangi changed to 10567161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-24
dot icon24/06/2025
Address of person with significant control Mr Terrence Munangi changed to 10567161 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-24
dot icon23/06/2025
Registered office address changed to PO Box 4385, 10567161 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-23
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon25/09/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon09/10/2023
Micro company accounts made up to 2023-01-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon10/06/2022
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-06-10
dot icon10/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 128 City Road London EC1V 2NX on 2022-06-10
dot icon12/05/2022
Appointment of Mr Terrence Kumbirai Munangi as a director on 2022-05-01
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon08/07/2021
Change of details for Mr Terrence Munangi as a person with significant control on 2021-07-07
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon07/07/2021
Change of details for Mrs Esther Munangi as a person with significant control on 2021-07-07
dot icon07/07/2021
Change of details for Mr Terrence Munangi as a person with significant control on 2021-07-07
dot icon27/01/2021
Micro company accounts made up to 2020-01-31
dot icon16/12/2020
Change of details for Mr Terrence Munangi as a person with significant control on 2020-12-16
dot icon16/12/2020
Notification of Esther Munangi as a person with significant control on 2020-12-16
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon27/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-01-31
dot icon19/11/2018
Registered office address changed from Office 8 6 Frederick Street Wigston Leicestershire LE18 1PJ to Kemp House 160 City Road London EC1V 2NX on 2018-11-19
dot icon09/08/2018
Termination of appointment of Trish Munangi as a director on 2018-06-27
dot icon31/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon14/12/2017
Appointment of Trish Munangi as a director on 2017-10-01
dot icon14/12/2017
Appointment of Esther Munangi as a director on 2017-10-01
dot icon25/10/2017
Termination of appointment of Terrence Munangi as a director on 2017-10-01
dot icon25/10/2017
Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA United Kingdom to Office 8 6 Frederick Street Wigston Leicestershire LE18 1PJ on 2017-10-25
dot icon17/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.18K
-
0.00
-
-
2022
4
44.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Terrence Munangi
Director
17/01/2017 - 01/10/2017
2
Munangi, Trish
Director
01/10/2017 - 27/06/2018
3
Munangi, Esther Tracey
Director
01/10/2017 - Present
5
Munangi, Terrence Kumbirai
Director
01/05/2022 - Present
6
Munangi, Terrence
Secretary
17/01/2017 - Present
-

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+
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 ASPHALIA HOLDINGS LIMITED

ASPHALIA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/01/2017 with the registered office located at 4385, 10567161 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 ASPHALIA HOLDINGS LIMITED?

toggle

ASPHALIA HOLDINGS LIMITED is currently Dissolved. It was registered on 17/01/2017 and dissolved on 17/03/2026.

Where is ASPHALIA HOLDINGS LIMITED located?

toggle

ASPHALIA HOLDINGS LIMITED is registered at 4385, 10567161 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ASPHALIA HOLDINGS LIMITED do?

toggle

ASPHALIA HOLDINGS LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ASPHALIA HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.