ASPHALTIC LAND LIMITED

Register to unlock more data on OkredoRegister

ASPHALTIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01779908

Incorporation date

21/12/1983

Size

Dormant

Contacts

Registered address

Registered address

Number 1 Regis Road, Kentish Town, London NW5 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1983)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon05/03/2024
Application to strike the company off the register
dot icon03/03/2024
Resolutions
dot icon03/03/2024
Statement of company's objects
dot icon03/03/2024
Memorandum and Articles of Association
dot icon28/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/02/2024
Appointment of Ms Gabriella Regis as a director on 2024-02-05
dot icon06/02/2024
Appointment of Mr Shane Maccarthy as a director on 2024-02-05
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/09/2023
Director's details changed for Mr John Maccarthy on 2023-09-25
dot icon07/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon30/01/2019
Micro company accounts made up to 2018-09-30
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon19/10/2018
Notification of Rmt Properties Limited as a person with significant control on 2016-04-06
dot icon26/03/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Peter John Regis on 2014-09-30
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/05/2013
Accounts for a small company made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-09-30
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-09-30
dot icon10/12/2009
Termination of appointment of Imran Ahmad as a secretary
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon02/07/2009
Accounts for a small company made up to 2008-09-30
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 30/09/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon02/10/2006
Registered office changed on 02/10/06 from:\number 1 regis road, london, NW5 3EW
dot icon02/10/2006
Location of debenture register
dot icon02/10/2006
Location of register of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon17/07/2006
Registered office changed on 17/07/06 from:\legal department 451 wick lane, london, E3 2TB
dot icon29/03/2006
Return made up to 30/09/05; full list of members
dot icon28/07/2005
Accounts for a small company made up to 2004-09-30
dot icon15/11/2004
Return made up to 30/09/04; full list of members
dot icon26/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon30/10/2003
Return made up to 30/09/03; full list of members
dot icon01/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon19/09/2002
Return made up to 30/09/02; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/08/2002
Return made up to 31/03/02; full list of members
dot icon21/06/2002
Director resigned
dot icon07/05/2002
Compulsory strike-off action has been discontinued
dot icon07/05/2002
Withdrawal of application for striking off
dot icon26/02/2002
First Gazette notice for voluntary strike-off
dot icon10/01/2002
Application for striking-off
dot icon23/07/2001
Full accounts made up to 2000-09-30
dot icon18/05/2001
Return made up to 31/03/01; full list of members
dot icon28/07/2000
Full accounts made up to 1999-09-30
dot icon15/05/2000
Miscellaneous
dot icon04/05/2000
Return made up to 31/03/00; full list of members
dot icon14/04/2000
Registered office changed on 14/04/00 from:\legal department, meesons wharf, 1-15 high street, london E15 2QQ
dot icon02/04/1999
Full accounts made up to 1998-09-30
dot icon30/03/1999
Return made up to 31/03/99; no change of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon06/04/1998
Return made up to 31/03/98; full list of members
dot icon02/11/1997
Registered office changed on 02/11/97 from:\harding way, st ives, cambridgeshire, PE17 4YJ
dot icon07/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon26/03/1997
Return made up to 31/03/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-09-30
dot icon02/10/1996
Registered office changed on 02/10/96 from:\regis road, kentish town, london, NW5 2UN
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon24/04/1996
Return made up to 31/03/96; no change of members
dot icon10/11/1995
New director appointed
dot icon04/08/1995
Full accounts made up to 1994-09-30
dot icon18/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/04/1994
Return made up to 31/03/94; no change of members
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon04/08/1993
Full accounts made up to 1992-09-30
dot icon25/05/1993
Return made up to 31/03/93; no change of members
dot icon04/02/1993
Particulars of mortgage/charge
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon12/05/1992
Return made up to 31/03/92; full list of members
dot icon22/08/1991
Full accounts made up to 1990-09-30
dot icon13/06/1991
New director appointed
dot icon10/06/1991
Return made up to 31/03/91; no change of members
dot icon20/03/1991
Return made up to 31/03/90; full list of members
dot icon27/07/1990
Full accounts made up to 1989-09-30
dot icon16/10/1989
Return made up to 31/03/89; no change of members
dot icon24/07/1989
Full accounts made up to 1988-09-30
dot icon01/08/1988
Full accounts made up to 1987-09-30
dot icon24/06/1988
Return made up to 31/03/88; full list of members
dot icon20/08/1987
Full accounts made up to 1986-09-30
dot icon20/08/1987
Return made up to 31/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/07/1986
Full accounts made up to 1985-09-30
dot icon27/06/1986
Return made up to 31/03/86; full list of members
dot icon21/12/1983
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melton, Peter Stanley
Director
31/10/1995 - 16/06/2002
9
Regis, Gabriella
Director
05/02/2024 - Present
5
Maccarthy, Shane
Director
05/02/2024 - Present
5
Ahmad, Imran
Secretary
31/03/1997 - 29/09/2009
7

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

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 ASPHALTIC LAND LIMITED

ASPHALTIC LAND LIMITED is an(a) Dissolved company incorporated on 21/12/1983 with the registered office located at Number 1 Regis Road, Kentish Town, London NW5 3EW. 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 ASPHALTIC LAND LIMITED?

toggle

ASPHALTIC LAND LIMITED is currently Dissolved. It was registered on 21/12/1983 and dissolved on 28/05/2024.

Where is ASPHALTIC LAND LIMITED located?

toggle

ASPHALTIC LAND LIMITED is registered at Number 1 Regis Road, Kentish Town, London NW5 3EW.

What does ASPHALTIC LAND LIMITED do?

toggle

ASPHALTIC LAND LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASPHALTIC LAND LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.