Company NameAsram Ltd
Company StatusDissolved
Company Number03971922
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Vidyadharan Chandrababu
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Secretary NameMrs Sujatha Chandrababu
NationalityBritish
StatusClosed
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address11 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address29 The Market
Wrythe Lane
Carshalton
Surrey
SM5 1AG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,951
Cash£7,489
Current Liabilities£51,181

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 June 2002Return made up to 13/04/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 13/04/01; full list of members (6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
13 April 2000Incorporation (16 pages)