ASUKA EURO LIMITED

Register to unlock more data on OkredoRegister

ASUKA EURO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591152

Incorporation date

15/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

344-348 Suite 207, High Road, Ilford, Essex IG1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon18/11/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon07/02/2025
Micro company accounts made up to 2023-11-30
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon29/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon26/09/2022
Appointment of Mr Rajinder Singh Jheeta as a director on 2022-09-01
dot icon26/09/2022
Termination of appointment of Teofil Alexandru Clinci as a director on 2022-09-01
dot icon26/09/2022
Cessation of Teofil Alexandru Clinci as a person with significant control on 2022-09-01
dot icon26/09/2022
Notification of Rajinder Jheeta as a person with significant control on 2022-09-01
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon08/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon06/07/2021
Notification of Teofil Alexandru Clinci as a person with significant control on 2021-05-17
dot icon06/07/2021
Cessation of Rajinder Singh Jheeta as a person with significant control on 2021-05-17
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon28/05/2021
Termination of appointment of Rajinder Singh Jheeta as a director on 2021-05-28
dot icon28/05/2021
Appointment of Mr Teofil Alexandru Clinci as a director on 2021-05-17
dot icon25/05/2021
Registered office address changed from 344-348 Suite 107 High Road Ilford IG1 1QP England to 344-348 Suite 207 High Road Ilford Essex IG1 1QP on 2021-05-25
dot icon18/05/2021
Registered office address changed from 344-348 Pegasus Accounting High Road Ilford IG1 1QP England to 344-348 Suite 107 High Road Ilford IG1 1QP on 2021-05-18
dot icon18/05/2021
Registered office address changed from 344-348 High Road Ilford IG1 1QP England to 344-348 Pegasus Accounting High Road Ilford IG1 1QP on 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon18/05/2021
Registered office address changed from 604 Green Lane Ilford IG3 9SQ England to 344-348 High Road Ilford IG1 1QP on 2021-05-18
dot icon16/03/2021
Compulsory strike-off action has been discontinued
dot icon15/03/2021
Micro company accounts made up to 2020-11-30
dot icon15/03/2021
Micro company accounts made up to 2019-11-30
dot icon04/03/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon29/09/2020
Termination of appointment of Courtney Ramon Ward as a director on 2020-01-07
dot icon29/09/2020
Cessation of Courtney Ramon Ward as a person with significant control on 2020-01-07
dot icon29/09/2020
Appointment of Mr Rajinder Singh Jheeta as a director on 2020-02-22
dot icon29/09/2020
Notification of Rajinder Jheeta as a person with significant control on 2020-02-22
dot icon29/09/2020
Registered office address changed from 55 Panfield Lane Braintree CM7 5RP England to 604 Green Lane Ilford IG3 9SQ on 2020-09-29
dot icon09/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/06/2020
Notification of Courtney Ramon Ward as a person with significant control on 2020-01-06
dot icon09/06/2020
Cessation of Rajinder Singh Jheeta as a person with significant control on 2020-01-06
dot icon09/06/2020
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 55 Panfield Lane Braintree CM7 5RP on 2020-06-09
dot icon09/06/2020
Termination of appointment of Rajinder Singh Jheeta as a director on 2020-01-06
dot icon08/06/2020
Appointment of Mr Courtney Ramon Ward as a director on 2020-01-04
dot icon21/10/2019
Micro company accounts made up to 2018-11-30
dot icon21/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon20/05/2019
Registered office address changed from 11 Monkey Island Lane Bray Maidenhead SL6 2LL England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2019-05-20
dot icon22/01/2019
Registered office address changed from Monway Buildings Portway Road Wednesbury West Midlands WS10 7EQ England to 11 Monkey Island Lane Bray Maidenhead SL6 2LL on 2019-01-22
dot icon02/08/2018
Registered office address changed from 11 Monkey Island Lane Bray Maidenhead SL6 2LL England to Monway Buildings Portway Road Wednesbury West Midlands WS10 7EQ on 2018-08-02
dot icon28/06/2018
Notification of Rajinder Jheeta as a person with significant control on 2018-05-02
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon09/04/2018
Confirmation statement made on 2017-04-06 with updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-11-30
dot icon28/03/2018
Registered office address changed from 55 Hanger Lane London W5 3HL England to 11 Monkey Island Lane Bray Maidenhead SL6 2LL on 2018-03-28
dot icon28/03/2018
Cessation of Sanjay Tohani as a person with significant control on 2018-03-28
dot icon28/03/2018
Termination of appointment of Sanjay Tohani as a director on 2018-03-28
dot icon28/03/2018
Appointment of Mr Rajinder Singh Jheeta as a director on 2018-03-28
dot icon10/02/2018
Compulsory strike-off action has been discontinued
dot icon08/02/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon26/10/2017
All of the property or undertaking has been released from charge 1
dot icon13/10/2017
Micro company accounts made up to 2016-11-30
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon08/02/2017
Confirmation statement made on 2016-11-15 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon14/10/2016
Termination of appointment of Sandragearam Balachandran as a director on 2016-10-01
dot icon04/10/2016
Appointment of Mr Sandragearam Balachandran as a director on 2016-10-01
dot icon17/06/2016
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 55 Hanger Lane London W5 3HL on 2016-06-17
dot icon17/06/2016
Termination of appointment of Shigeru Kondo as a director on 2016-03-01
dot icon17/06/2016
Termination of appointment of Kazuko Kondo as a secretary on 2016-03-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon02/10/2015
Appointment of Mr Sanjay Tohani as a director on 2015-09-11
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/05/2015
Termination of appointment of Fumio Miyama as a director on 2015-05-28
dot icon13/03/2015
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-03-13
dot icon24/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/07/2013
Appointment of Fumio Miyama as a director
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/11/2007
Return made up to 15/11/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon28/11/2006
Return made up to 15/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon22/11/2004
Return made up to 15/11/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/11/2003
Return made up to 15/11/03; full list of members
dot icon28/03/2003
Particulars of mortgage/charge
dot icon07/12/2002
Director resigned
dot icon07/12/2002
Secretary resigned
dot icon07/12/2002
New secretary appointed
dot icon07/12/2002
New director appointed
dot icon15/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.20K
-
0.00
-
-
2021
2
13.20K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

13.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tohani, Sanjay
Director
11/09/2015 - 28/03/2018
38
Jheeta, Rajinder Singh
Director
28/03/2018 - 06/01/2020
13
Jheeta, Rajinder Singh
Director
22/02/2020 - 28/05/2021
13
Jheeta, Rajinder Singh
Director
01/09/2022 - Present
13
Balachandran, Sandirasekaram
Director
01/10/2016 - 01/10/2016
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASUKA EURO LIMITED

ASUKA EURO LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at 344-348 Suite 207, High Road, Ilford, Essex IG1 1QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASUKA EURO LIMITED?

toggle

ASUKA EURO LIMITED is currently Active. It was registered on 15/11/2002 .

Where is ASUKA EURO LIMITED located?

toggle

ASUKA EURO LIMITED is registered at 344-348 Suite 207, High Road, Ilford, Essex IG1 1QP.

What does ASUKA EURO LIMITED do?

toggle

ASUKA EURO LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ASUKA EURO LIMITED have?

toggle

ASUKA EURO LIMITED had 2 employees in 2021.

What is the latest filing for ASUKA EURO LIMITED?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been suspended.