ASYAD LIMITED

Register to unlock more data on OkredoRegister

ASYAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10494696

Incorporation date

24/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke-On-Trent, Staffordshire ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon06/05/2025
Statement of affairs
dot icon06/05/2025
Resolutions
dot icon06/05/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Registered office address changed from 6 Woodberry Down London N4 2TG England to C/O Currie Young Limited Riverside 2 No 3 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 2025-05-06
dot icon03/12/2024
Compulsory strike-off action has been discontinued
dot icon30/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon01/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon31/03/2023
Notification of Raoul Landu Kena as a person with significant control on 2022-12-01
dot icon31/03/2023
Termination of appointment of Kazadi Mukubua-Kazadi as a director on 2022-12-01
dot icon31/03/2023
Appointment of Mr Raoul Landu Kena as a director on 2022-12-01
dot icon31/03/2023
Cessation of Mpanda Madi Mukanya as a person with significant control on 2022-12-01
dot icon15/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/05/2022
Termination of appointment of Mpanda Madi Mukanya as a director on 2022-05-20
dot icon30/04/2022
Appointment of Mr Kazadi Mukubua-Kazadi as a director on 2020-11-12
dot icon24/01/2022
Termination of appointment of Adel Mohammed Aljohani as a director on 2020-11-20
dot icon17/01/2022
Appointment of Mr Mpanda Madi Mukanya as a director on 2020-11-15
dot icon17/01/2022
Cessation of Adel Mohammed Aljohani as a person with significant control on 2020-11-15
dot icon17/01/2022
Termination of appointment of Mpanda Madi Mukanya as a director on 2020-11-16
dot icon17/01/2022
Confirmation statement made on 2021-11-23 with updates
dot icon17/01/2022
Notification of Mpanda Madi Mukanya as a person with significant control on 2020-11-15
dot icon17/01/2022
Registered office address changed from 20 Richmond Road London E8 3HY England to 6 Woodberry Down London N4 2TG on 2022-01-17
dot icon17/01/2022
Appointment of Mr Mpanda Madi Mukanya as a director on 2020-11-13
dot icon17/01/2022
Registered office address changed from 21 Maygoods View Cowley Uxbridge UB8 2HQ England to 20 Richmond Road London E8 3HY on 2022-01-17
dot icon25/11/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon10/02/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-11-30
dot icon17/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon28/02/2018
Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 21 Maygoods View Cowley Uxbridge UB8 2HQ on 2018-02-28
dot icon27/02/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
Confirmation statement made on 2017-11-23 with no updates
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon24/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£89,652.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
02/04/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
9
783.78K
-
6.70M
89.65K
-
2022
9
783.78K
-
6.70M
89.65K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

783.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

6.70M £Ascended- *

Cash in Bank(GBP)

89.65K £Ascended- *

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 Raoul Landu Kena
Director
01/12/2022 - Present
5
Mr Mpanda Madi Mukanya
Director
13/11/2020 - 16/11/2020
-
Mr Mpanda Madi Mukanya
Director
15/11/2020 - 20/05/2022
-
Mr Adel Mohammed Aljohani
Director
24/11/2016 - 20/11/2020
1
Mukubua-Kazadi, Kazadi
Director
12/11/2020 - 01/12/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3
CHIYOKA FOODS LTD3 Station Parade, Upper Clapton Road, Hackney, London E5 8BD
Liquidation

Category:

Wholesale of fruit and vegetables

Comp. code:

10690306

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

9
GSK WHOLESALE LIMITED4385, 13095841 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Liquidation

Category:

Non-specialised wholesale trade

Comp. code:

13095841

Reg. date:

22/12/2020

Turnover:

-

No. of employees:

9
HAJWAIRY FOODS LTD2266 Coventry Road, Sheldon, Birmingham B26 3JR
Liquidation

Category:

Agents involved in the sale of a variety of goods

Comp. code:

12410942

Reg. date:

17/01/2020

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About ASYAD LIMITED

ASYAD LIMITED is an(a) Liquidation company incorporated on 24/11/2016 with the registered office located at C/O Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke-On-Trent, Staffordshire ST4 4RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASYAD LIMITED?

toggle

ASYAD LIMITED is currently Liquidation. It was registered on 24/11/2016 .

Where is ASYAD LIMITED located?

toggle

ASYAD LIMITED is registered at C/O Currie Young Limited Riverside 2, No 3 Campbell Road, Stoke-On-Trent, Staffordshire ST4 4RJ.

What does ASYAD LIMITED do?

toggle

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

How many employees does ASYAD LIMITED have?

toggle

ASYAD LIMITED had 9 employees in 2022.

What is the latest filing for ASYAD LIMITED?

toggle

The latest filing was on 06/05/2025: Statement of affairs.