Company NameAsita Limited
DirectorAnisha Rabadia
Company StatusActive
Company Number05850414
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Anisha Rabadia
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleProject Specialist
Country of ResidenceUnited Kingdom
Correspondence Address1 Wykeham Hill
Wembley
Middlesex
HA9 9RY
Secretary NameHiralal Patel
NationalityBritish
StatusCurrent
Appointed19 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Lathom Road
London
E6 2EB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address31 Ebrington Road
Harrow
HA3 0LS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

100 at £1Anisha Rabadia
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
(4 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 June 2014Registered office address changed from 250 Grasmere Avenue Wembley Middlesex HA9 8TW United Kingdom on 27 June 2014 (1 page)
27 June 2014Director's details changed for Mrs Anisha Rabadia on 18 December 2013 (2 pages)
27 June 2014Registered office address changed from 250 Grasmere Avenue Wembley Middlesex HA9 8TW United Kingdom on 27 June 2014 (1 page)
27 June 2014Director's details changed for Mrs Anisha Rabadia on 18 December 2013 (2 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
22 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 July 2011Registered office address changed from 57 Lathom Road London E6 2EB on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 57 Lathom Road London E6 2EB on 19 July 2011 (1 page)
19 July 2011Director's details changed for Anisha Patel on 19 July 2011 (3 pages)
19 July 2011Director's details changed for Anisha Patel on 19 July 2011 (3 pages)
25 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Anisha Patel on 9 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Anisha Patel on 9 June 2010 (2 pages)
23 June 2010Director's details changed for Anisha Patel on 9 June 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 July 2009Return made up to 19/06/09; full list of members (3 pages)
9 July 2009Return made up to 19/06/09; full list of members (3 pages)
15 October 2008Return made up to 19/06/08; full list of members (3 pages)
15 October 2008Return made up to 19/06/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 August 2008Return made up to 19/06/07; full list of members (3 pages)
20 August 2008Return made up to 19/06/07; full list of members (3 pages)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 February 2008Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
6 February 2008Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Incorporation (14 pages)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 June 2006Incorporation (14 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006New director appointed (1 page)