Company NameAsian Funeral Service Ltd
Company StatusDissolved
Company Number03432556
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr David John Murray
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(16 years, 3 months after company formation)
Appointment Duration10 years (closed 02 January 2024)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address209 Kenton Road
Harrow
Middlesex
HA3 0HD
Director NameBharat Meghji Shah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2001)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Colburn Avenue
Hatchend
Middlesex
HA5 4PG
Director NameMr Leslie William Murray
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (resigned 23 February 2014)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address18 Kingswell Ride
Cuffley
Potters Bar
Hertfordshire
EN6 4LH
Director NameMr John Leslie Murray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months (resigned 25 August 2018)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address9 Badgers Croft
Broxbourne
Hertfordshire
EN10 7ED
Director NameSanjay Meghji Shah
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 2002)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address20 Portland Crescent
Stanmore
Middlesex
HA7 1ND
Secretary NameMr John Leslie Murray
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration20 years, 11 months (resigned 25 August 2018)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address9 Badgers Croft
Broxbourne
Hertfordshire
EN10 7ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemurrayfuneralservice.co.uk
Telephone01992 627817
Telephone regionLea Valley

Location

Registered Address209 Kenton Road
Harrow
Middlesex
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

100 at £1Wj Murray & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,894
Cash£303
Current Liabilities£209,942

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 June 2020Notification of David John Murray as a person with significant control on 25 August 2018 (2 pages)
22 June 2020Withdrawal of a person with significant control statement on 22 June 2020 (2 pages)
27 March 2020Notification of a person with significant control statement (2 pages)
27 March 2020Termination of appointment of John Leslie Murray as a director on 25 August 2018 (1 page)
27 March 2020Termination of appointment of John Leslie Murray as a secretary on 25 August 2018 (1 page)
27 March 2020Cessation of John Leslie Murray as a person with significant control on 25 August 2018 (1 page)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Leslie William Murray as a director on 23 February 2014 (1 page)
28 August 2014Termination of appointment of Leslie William Murray as a director on 23 February 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Appointment of Mr. David John Murray as a director (2 pages)
30 December 2013Appointment of Mr. David John Murray as a director (2 pages)
2 August 2013Director's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England on 2 August 2013 (1 page)
2 August 2013Secretary's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England on 2 August 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Secretary's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages)
2 August 2013Director's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mr John Leslie Murray on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England on 2 August 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 10 October 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Return made up to 11/09/08; full list of members (3 pages)
1 October 2008Return made up to 11/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Return made up to 11/09/07; full list of members (2 pages)
18 October 2007Return made up to 11/09/07; full list of members (2 pages)
19 April 2007Return made up to 11/09/06; full list of members (2 pages)
19 April 2007Return made up to 11/09/06; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Return made up to 11/09/05; full list of members (7 pages)
9 November 2005Return made up to 11/09/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 October 2004Return made up to 11/09/04; full list of members (7 pages)
8 October 2004Return made up to 11/09/04; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2003Return made up to 11/09/03; full list of members (7 pages)
30 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Return made up to 11/09/02; full list of members (8 pages)
6 October 2002Return made up to 11/09/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Registered office changed on 21/09/00 from: suit b king harold court sun street waltham abbey essex EN9 1ER (1 page)
21 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Registered office changed on 21/09/00 from: suit b king harold court sun street waltham abbey essex EN9 1ER (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Return made up to 11/09/99; no change of members (5 pages)
6 October 1999Return made up to 11/09/99; no change of members (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1998Return made up to 11/09/98; full list of members (6 pages)
28 October 1998Return made up to 11/09/98; full list of members (6 pages)
20 May 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
20 May 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
11 September 1997Incorporation (12 pages)
11 September 1997Incorporation (12 pages)