Company NameTera Asra Limited
DirectorPaul Chodda
Company StatusDissolved
Company Number03795680
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Chodda
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleRetailer Co Director
Correspondence Address15 Pembroke Road
London
N13 5NR
Secretary NameFaizal Ahmed
NationalityBritish
StatusCurrent
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleGeneral Trader
Correspondence Address6 Lupin Crescent
Ilford
Essex
IG1 2JR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address79 The Chase
Edgware
Middlesex
HA8 5DN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£1,350,268
Gross Profit£9,606
Net Worth-£848
Current Liabilities£4,027

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 November 2003Dissolved (1 page)
26 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2002Statement of affairs (4 pages)
2 May 2002Appointment of a voluntary liquidator (1 page)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 September 2001Return made up to 24/06/01; full list of members (6 pages)
2 March 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
2 March 2001Full accounts made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(7 pages)
21 September 2000New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (2 pages)
24 June 1999Incorporation (16 pages)