AST LLC UK LTD

Register to unlock more data on OkredoRegister

AST LLC UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08399531

Incorporation date

12/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/- Sable International 5th Floor, 18 St. Swithin's Lane, London EC4N 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2013)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Application to strike the company off the register
dot icon18/01/2024
Change of details for Serene Ast, Llc as a person with significant control on 2024-01-17
dot icon18/01/2024
Change of details for Serene Ast, Llc as a person with significant control on 2024-01-17
dot icon18/01/2024
Change of details for Serene Ast, Llc as a person with significant control on 2024-01-16
dot icon18/01/2024
Change of details for Serene Ast, Llc as a person with significant control on 2024-01-17
dot icon18/01/2024
Change of details for Serene Ast, Llc as a person with significant control on 2024-01-17
dot icon18/01/2024
Change of details for Serene Ast, Llc as a person with significant control on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Stephen Engel on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Justin Winter on 2024-01-17
dot icon17/01/2024
Change of details for Serene Ast, Llc as a person with significant control on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Stephen Engel on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Scott Bradley Scaff on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Justin Winter on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Justin Winter on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Scott Bradley Scaff on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Stephen Engel on 2024-01-17
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon09/12/2023
Secretary's details changed for Sable Secretaries Limited on 2023-12-01
dot icon05/12/2023
Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-05
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon22/07/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Termination of appointment of Shaji Zechariah as a director on 2022-01-20
dot icon11/03/2022
Termination of appointment of Pravin Kumar as a director on 2022-01-20
dot icon02/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon27/10/2021
Micro company accounts made up to 2020-12-31
dot icon25/10/2021
Appointment of Mr Scott Bradley Scaff as a director on 2021-10-12
dot icon21/03/2021
Secretary's details changed for Sable Secretaries Limited on 2021-03-21
dot icon01/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon30/07/2020
Termination of appointment of Douglas Mark Black as a director on 2020-07-30
dot icon29/06/2020
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Appointment of Mr Stephen Engel as a director on 2020-01-01
dot icon04/03/2020
Appointment of Mr Justin Winter as a director on 2020-01-01
dot icon10/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Registered office address changed from Lower Ground Level, Castlewood House 77 -91 New Oxford Street London WC1A 1DG England to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 2019-02-01
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon21/01/2019
Director's details changed for Mr Shaji Zechariah on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Pravin Kumar on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr. Douglas Mark Black on 2019-01-21
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Mr Shaji Zechariah as a director on 2018-03-01
dot icon03/05/2018
Appointment of Mr Pravin Kumar as a director on 2018-03-01
dot icon16/04/2018
Termination of appointment of Niken Dilipkumar Patel as a director on 2018-03-01
dot icon16/04/2018
Termination of appointment of Paresh Naresh Kapadia as a director on 2017-12-31
dot icon27/02/2018
Appointment of Sable Secretaries Limited as a secretary on 2018-02-27
dot icon27/02/2018
Termination of appointment of Scott James Brown as a secretary on 2018-02-26
dot icon02/02/2018
Appointment of Mr. Douglas Mark Black as a director on 2018-01-31
dot icon01/02/2018
Termination of appointment of Vinay Saini as a director on 2018-01-01
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon05/12/2017
Resolutions
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Registered office address changed from Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level, Castlewood House 77 -91 New Oxford Street London WC1A 1DG on 2015-07-30
dot icon16/03/2015
Appointment of Mr Niken Dilipkumar Patel as a director on 2015-02-17
dot icon16/03/2015
Appointment of Mr Paresh Naresh Kapadia as a director on 2015-02-17
dot icon27/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Ajit Gajanan Kumbhare as a director on 2015-01-29
dot icon22/12/2014
Appointment of Mr Scott James Brown as a secretary on 2014-11-30
dot icon22/12/2014
Termination of appointment of Kevin Leslie Beare as a secretary on 2014-11-30
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon15/01/2014
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 2014-01-15
dot icon15/01/2014
Appointment of Kevin Leslie Beare as a secretary
dot icon15/01/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon12/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.02K
-
0.00
-
-
2022
0
58.89K
-
0.00
-
-
2022
0
58.89K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

58.89K £Ascended5.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SABLE SECRETARIES LIMITED
Corporate Secretary
27/02/2018 - Present
76
Scaff, Scott Bradley
Director
12/10/2021 - Present
5
Kumbhare, Ajit Gajanan
Director
12/02/2013 - 29/01/2015
2
Engel, Stephen
Director
01/01/2020 - Present
-
Black, Douglas Mark
Director
31/01/2018 - 30/07/2020
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AST LLC UK LTD

AST LLC UK LTD is an(a) Dissolved company incorporated on 12/02/2013 with the registered office located at C/- Sable International 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AST LLC UK LTD?

toggle

AST LLC UK LTD is currently Dissolved. It was registered on 12/02/2013 and dissolved on 15/04/2025.

Where is AST LLC UK LTD located?

toggle

AST LLC UK LTD is registered at C/- Sable International 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD.

What does AST LLC UK LTD do?

toggle

AST LLC UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AST LLC UK LTD?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.