Whetstone
London
N20 9BX
Secretary Name | Mr Sujan Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Buckingham Avenue Whetstone London N20 9BX |
Director Name | Mr Gurpal Singh Banwait |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67a Little Ealing Lane London W5 4ED |
Website | www.asiand8.com |
---|
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
20 at £1 | Rajan Karwal 6.37% Ordinary A |
---|---|
18 at £1 | James Oladujoye 5.73% Ordinary A |
18 at £1 | Zaffar Iqbal 5.73% Ordinary A |
140 at £1 | Gurpal Banwait 44.59% Ordinary A |
106 at £1 | Sujan Shah 33.76% Ordinary A |
9 at £1 | Sonia Hashmi 2.87% Ordinary B |
3 at £1 | Ajay Karwal 0.96% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,564 |
Cash | £6,690 |
Current Liabilities | £245,532 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 February 2017 | Delivered on: 20 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 November 2006 | Delivered on: 6 December 2006 Satisfied on: 4 December 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
20 February 2017 | Registration of charge 059904810002, created on 20 February 2017 (42 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Gurpal Singh Banwait on 1 June 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Gurpal Singh Banwait on 1 June 2015 (2 pages) |
4 December 2014 | Satisfaction of charge 1 in full (1 page) |
16 September 2014 | Registered office address changed from C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane London EC1A 9ET on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 3 July 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Statement of capital following an allotment of shares on 10 September 2011
|
10 August 2012 | Registered office address changed from Admiral House Third Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom on 10 August 2012 (1 page) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Company name changed asian speed date LTD\certificate issued on 23/11/11
|
22 November 2011 | Change of share class name or designation (2 pages) |
22 November 2011 | Statement of company's objects (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
22 November 2011 | Resolutions
|
17 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Registered office address changed from 3Rd Floor 123 London Road Camberley Surrey GU15 3JY on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 3Rd Floor 123 London Road Camberley Surrey GU15 3JY on 2 August 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Sujan Shah on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Gurpal Banwait on 29 March 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2009 | Return made up to 07/11/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
5 July 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 3RD floor, 123 london road camberley surrey GU15 3JY (1 page) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Incorporation (14 pages) |