Company NameAsian Women's Advisory Service Limited
Company StatusDissolved
Company Number03441925
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameAsian Women's Advisory Service

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharanjit Kalra
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(same day as company formation)
RolePensioner
Correspondence Address254 Rowley Gardens
Woodberry Grove
London
N4 1HW
Director NameVidyawatee Indira Rambhojun
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 27 December 2011)
RoleVolunteer Co-Ordinator
Correspondence Address6 Batley Road
London
N16 7NP
Secretary NameVidyawatee Indira Rambhojun
NationalityBritish
StatusClosed
Appointed07 September 1998(11 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 27 December 2011)
RoleVolunteer Co-Ordinator
Correspondence Address6 Batley Road
London
N16 7NP
Director NameZubeda Lakhi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 27 December 2011)
RoleHouse Wife
Correspondence Address97 Median Road
Clapton
London
E5 0PN
Director NameBola Olatunde
Date of BirthMay 1985 (Born 39 years ago)
NationalityNigerian
StatusClosed
Appointed24 July 2007(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2011)
RoleFinance Officer
Correspondence AddressFlat 4 Delilah Court
23a Sampson Avenue
Barnet
EN5 2RN
Director NameFarida Begum
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleHousewife
Correspondence Address17 Glading Terrace
Stoke Newington
London
N16 7NR
Director NameTreasurer Sikandar Qureshi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCoordinator Hpwwc
Correspondence Address14 Listria Park
London
N16 5SN
Director NameMunawar Sultana Hussain
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleHousewife
Correspondence Address81 Mount Pleasant Lane
London
E5 9EW
Director NameShareen Nazia Choudhury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCaseworker/Counsellor
Correspondence AddressThe Housing Domestic Violence Unit
2/4 Clarence House Hackney
London
E5 8HB
Director NameLaila Anjuman Banu
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleHealth Advocate
Correspondence Address63 Clifden Road
London
E5 0LJ
Secretary NameJagpal Kaur Gill
NationalityBritish
StatusResigned
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address44 Powerscroft Road
Hackney
London
E8 3RH
Director NameWendy Pettifer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1998(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address181 Richmond Road
Hackney
London
E8 3NJ
Director NameVijaylakshmi Devi Sisteedhur
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 09 March 2000)
RoleNurse
Correspondence Address1 Westminster Drive
London
N13 4NT
Director NameTasnim Khatri
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address24 Gliddon Drive
London
E5 8LA
Director NameRazia Sultana
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 March 2004)
RoleCompany Director
Correspondence Address20 Willington Court
Mandeville Street Hackney
London
E5 0DQ
Director NameAmina Begum
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2004)
RoleOffice Manager
Correspondence Address2 Wanlip Road
Plaistow
London
E13 8QP
Director NameShahida Ahmed
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2007)
RoleCompany Director
Correspondence Address1 Rowley Gardens
London
N4 1HH
Director NameDr Raymonde Sneddon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2006)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilderton Road
London
N16 5QY

Location

Registered AddressUnit 5 203-213 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Turnover£159,142
Net Worth£18,380
Cash£12,623
Current Liabilities£1,592

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 March 2011Voluntary strike-off action has been suspended (1 page)
5 March 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2010Voluntary strike-off action has been suspended (1 page)
20 April 2010Voluntary strike-off action has been suspended (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
18 September 2009Full accounts made up to 31 March 2009 (12 pages)
18 September 2009Full accounts made up to 31 March 2009 (12 pages)
29 January 2009Annual return made up to 16/01/09 (4 pages)
29 January 2009Annual return made up to 16/01/09 (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (12 pages)
17 September 2008Full accounts made up to 31 March 2008 (12 pages)
25 July 2008Registered office changed on 25/07/2008 from 161 mare street hackney london E8 3RH (1 page)
25 July 2008Registered office changed on 25/07/2008 from 161 mare street hackney london E8 3RH (1 page)
6 December 2007Full accounts made up to 31 March 2007 (12 pages)
6 December 2007Full accounts made up to 31 March 2007 (12 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 November 2007Annual return made up to 30/09/07 (6 pages)
23 October 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2006Annual return made up to 30/09/06 (6 pages)
28 September 2006Full accounts made up to 31 March 2006 (11 pages)
28 September 2006Full accounts made up to 31 March 2006 (11 pages)
31 January 2006Amended full accounts made up to 31 March 2005 (9 pages)
31 January 2006Amended full accounts made up to 31 March 2005 (9 pages)
24 November 2005Annual return made up to 30/09/05 (6 pages)
24 November 2005Annual return made up to 30/09/05 (6 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
24 August 2005Full accounts made up to 31 March 2005 (10 pages)
24 August 2005Full accounts made up to 31 March 2005 (10 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
9 November 2004Annual return made up to 30/09/04 (6 pages)
9 November 2004Annual return made up to 30/09/04
  • 363(288) ‐ Director resigned
(6 pages)
18 August 2004Full accounts made up to 31 March 2004 (11 pages)
18 August 2004Full accounts made up to 31 March 2004 (11 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
27 October 2003Annual return made up to 30/09/03 (5 pages)
27 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 2003Full accounts made up to 31 March 2003 (11 pages)
2 September 2003Full accounts made up to 31 March 2003 (11 pages)
26 November 2002Annual return made up to 30/09/02 (5 pages)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
26 November 2002Annual return made up to 30/09/02 (5 pages)
5 June 2002Company name changed asian women's advisory service\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed asian women's advisory service\certificate issued on 05/06/02 (2 pages)
23 November 2001Annual return made up to 30/09/01 (5 pages)
23 November 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(5 pages)
13 July 2001Full accounts made up to 31 March 2001 (7 pages)
13 July 2001Full accounts made up to 31 March 2001 (7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
17 November 2000Annual return made up to 30/09/00 (5 pages)
17 November 2000Full accounts made up to 31 March 2000 (7 pages)
17 November 2000Full accounts made up to 31 March 2000 (7 pages)
17 November 2000Annual return made up to 30/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
20 December 1999Full accounts made up to 31 March 1999 (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
28 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1999Annual return made up to 30/09/99 (5 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Annual return made up to 30/09/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 November 1998Annual return made up to 30/09/98 (6 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
17 July 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
30 September 1997Incorporation (28 pages)