ASTWITH ADVANTAGE LTD

Register to unlock more data on OkredoRegister

ASTWITH ADVANTAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09317020

Incorporation date

18/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon26/06/2023
Application to strike the company off the register
dot icon17/06/2023
Micro company accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon08/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon07/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-07
dot icon07/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-07
dot icon07/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon26/08/2022
Registered office address changed from 11 Drake Court Cranes Park Avenue Surbiton KT5 8BT United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-26
dot icon26/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-25
dot icon26/08/2022
Cessation of Alexandr Adomnita as a person with significant control on 2022-08-25
dot icon26/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-25
dot icon26/08/2022
Termination of appointment of Alexandr Adomnita as a director on 2022-08-25
dot icon15/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon04/08/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon01/12/2020
Registered office address changed from Flat 7 Norman Butler House London W10 5NJ United Kingdom to 11 Drake Court Cranes Park Avenue Surbiton KT5 8BT on 2020-12-01
dot icon01/12/2020
Notification of Alexandr Adomnita as a person with significant control on 2020-11-11
dot icon01/12/2020
Cessation of Ali Soussi as a person with significant control on 2020-11-11
dot icon01/12/2020
Appointment of Mr Alexandr Adomnita as a director on 2020-11-11
dot icon01/12/2020
Termination of appointment of Ali Soussi as a director on 2020-11-11
dot icon15/07/2020
Registered office address changed from 125 Station Road Leicester LE9 7GF United Kingdom to Flat 7 Norman Butler House London W10 5NJ on 2020-07-15
dot icon15/07/2020
Notification of Ali Soussi as a person with significant control on 2020-06-29
dot icon15/07/2020
Cessation of Veronica Lys as a person with significant control on 2020-06-29
dot icon15/07/2020
Appointment of Mr Ali Soussi as a director on 2020-06-29
dot icon15/07/2020
Termination of appointment of Veronica Lys as a director on 2020-06-29
dot icon10/06/2020
Micro company accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon06/12/2019
Registered office address changed from 8 Wallace Road Coventry CV6 2LX United Kingdom to 125 Station Road Leicester LE9 7GF on 2019-12-06
dot icon06/12/2019
Notification of Veronica Lys as a person with significant control on 2019-11-14
dot icon06/12/2019
Cessation of Adlai Harid as a person with significant control on 2019-11-14
dot icon06/12/2019
Appointment of Miss Veronica Lys as a director on 2019-11-14
dot icon06/12/2019
Termination of appointment of Adlai Harid as a director on 2019-11-14
dot icon09/09/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 8 Wallace Road Coventry CV6 2LX on 2019-09-09
dot icon09/09/2019
Notification of Adlai Harid as a person with significant control on 2019-08-14
dot icon09/09/2019
Cessation of Terry Dunne as a person with significant control on 2019-08-14
dot icon09/09/2019
Appointment of Mr Adlai Harid as a director on 2019-08-14
dot icon09/09/2019
Termination of appointment of Terry Dunne as a director on 2019-08-14
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Cessation of Kay Willis as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Kay Willis as a director on 2018-04-05
dot icon29/06/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon13/12/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-12-13
dot icon13/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon13/12/2017
Cessation of Cristian Ionescu as a person with significant control on 2017-04-19
dot icon13/12/2017
Notification of Kay Willis as a person with significant control on 2017-04-19
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon25/04/2017
Termination of appointment of Cristian Ionescu as a director on 2017-04-05
dot icon25/04/2017
Appointment of Kay Willis as a director on 2017-04-19
dot icon25/04/2017
Registered office address changed from 28 Burder Street Loughborough LE11 1JL United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-04-25
dot icon01/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon17/06/2016
Micro company accounts made up to 2015-11-30
dot icon24/03/2016
Registered office address changed from 83 Heron Way Upminster RM14 1EF United Kingdom to 28 Burder Street Loughborough LE11 1JL on 2016-03-24
dot icon24/03/2016
Appointment of Cristian Ionescu as a director on 2016-03-18
dot icon24/03/2016
Termination of appointment of Richard Weatherall as a director on 2016-03-18
dot icon22/01/2016
Registered office address changed from 51 West Terrace Hucknall Nottingham NG15 7GD to 83 Heron Way Upminster RM14 1EF on 2016-01-22
dot icon22/01/2016
Appointment of Richard Weatherall as a director on 2016-01-15
dot icon22/01/2016
Termination of appointment of Matthew Moore as a director on 2016-01-15
dot icon07/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon25/03/2015
Termination of appointment of Terence Dunne as a director on 2015-03-17
dot icon25/03/2015
Appointment of Matthew Moore as a director on 2015-03-17
dot icon25/03/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 51 West Terrace Hucknall Nottingham NG15 7GD on 2015-03-25
dot icon18/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adomnita, Alexandr
Director
11/11/2020 - 25/08/2022
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASTWITH ADVANTAGE LTD

ASTWITH ADVANTAGE LTD is an(a) Dissolved company incorporated on 18/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTWITH ADVANTAGE LTD?

toggle

ASTWITH ADVANTAGE LTD is currently Dissolved. It was registered on 18/11/2014 and dissolved on 19/09/2023.

Where is ASTWITH ADVANTAGE LTD located?

toggle

ASTWITH ADVANTAGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASTWITH ADVANTAGE LTD do?

toggle

ASTWITH ADVANTAGE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ASTWITH ADVANTAGE LTD have?

toggle

ASTWITH ADVANTAGE LTD had 1 employees in 2022.

What is the latest filing for ASTWITH ADVANTAGE LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.