Company NameAsiangrocersonline Ltd
Company StatusDissolved
Company Number07635108
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Sandeep Kumar Gajapuram
Date of BirthJune 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed10 February 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2017)
RoleIT Specialist Manager
Country of ResidenceEngland
Correspondence AddressFlat 9c 9 Sunnycroft Road
Hounslow
TW3 4DS
Director NameMr Anand Mohan Duddella
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address8 Elm Gardens
Mitcham Surrey
Surrey
CR4 1LY
Director NameMr Vinodrai Manibhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Verulam Avenue
Purley
Surrey
CR8 3NQ
Director NameMrs Soumya Soumya Chilappagari
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Gardens
Mitcham Surrey
Surrey
CR4 1LY
Director NameMrs Soumya Chilappagari
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2015)
RoleIT
Country of ResidenceEngland
Correspondence Address8 Elm Gardens
Mitcham Surrey
Surrey
CR4 1LY
Director NameMr Tarundeep Singh Jassal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2014(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Elm Gardens
Mitcham Surrey
Surrey
CR4 1LY
Director NameMr Mallikarjun Tumula
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed10 February 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2017)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressFlat 9c 9 Sunnycroft Road
Hounslow
TW3 4DS
Director NameMr Rajesh Enapothula
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed19 May 2014(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Elm Gardens
Mitcham Surrey
Surrey
CR4 1LY
Director NameMr Ajay Kumar
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2016(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Reginald Street
Luton
LU2 7QZ

Location

Registered AddressFlat 9c 9 Sunnycroft Road
Hounslow
TW3 4DS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

50k at £1Ajay Kumar
49.90%
Ordinary
25.1k at £1Mallikarjun Tumula
25.05%
Ordinary
25.1k at £1Sandeep Kumar Gajapuram
25.05%
Ordinary

Financials

Year2014
Net Worth-£3,990
Cash£2,101
Current Liabilities£6,211

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 January 2017Registered office address changed from 950 C/O Orm Accounting Services Ltd Profile West , Great West Road Brentford Middlesex TW8 9ES England to Flat 9C 9 Sunnycroft Road Hounslow TW3 4DS on 20 January 2017 (1 page)
9 June 2016Termination of appointment of Ajay Kumar as a director on 2 March 2016 (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100,200
(6 pages)
2 March 2016Appointment of Mr Ajay Kumar as a director on 2 March 2016 (2 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2015Registered office address changed from Flat 89C Sunnycroft Road Hounslow Middlesex TW3 4DS to 950 C/O Orm Accounting Services Ltd Profile West , Great West Road Brentford Middlesex TW8 9ES on 2 December 2015 (1 page)
1 December 2015Termination of appointment of Ajay Kumar as a director on 1 December 2015 (1 page)
17 November 2015Registered office address changed from 8 Elm Gardens Mitcham Surrey Surrey Surrey CR4 1LY to Flat 89C Sunnycroft Road Hounslow Middlesex TW3 4DS on 17 November 2015 (2 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
24 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100,200
(5 pages)
23 July 2015Termination of appointment of Rajesh Enapothula as a director on 6 April 2015 (1 page)
23 July 2015Termination of appointment of Soumya Chilappagari as a director on 6 April 2015 (1 page)
23 July 2015Termination of appointment of Soumya Chilappagari as a director on 6 April 2015 (1 page)
23 July 2015Termination of appointment of Rajesh Enapothula as a director on 6 April 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,200
(5 pages)
19 May 2014Appointment of Mr Rajesh Enapothula as a director (2 pages)
17 March 2014Termination of appointment of Tarundeep Jassal as a director (1 page)
13 March 2014Appointment of Mr Mallikarjun Tumula as a director (2 pages)
13 March 2014Appointment of Mr Sandeep Kumar Gajapuram as a director (2 pages)
11 March 2014Appointment of Mr Tarundeep Singh Jassal as a director (2 pages)
11 March 2014Appointment of Mr Ajay Kumar as a director (2 pages)
10 March 2014Termination of appointment of Vinodrai Patel as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 April 2013Appointment of Mrs Soumya Chilappagari as a director (2 pages)
27 April 2013Termination of appointment of Anand Duddella as a director (1 page)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)