Company NameAsian Wholesale Limited
DirectorSanthirasegaram Ketheeswaran
Company StatusActive
Company Number07640479
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Santhirasegaram Ketheeswaran
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Raleigh Avenue
Hayes
Middlesex
UB4 0ED

Location

Registered Address704-708 Uxbridge Road
Hayes
Middlesex
UB4 0RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Santhrasegaram Ketheeswaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,981
Cash£1,991
Current Liabilities£40,197

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

13 March 2013Delivered on: 16 March 2013
Persons entitled: Uxrule Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing deposit account.
Outstanding
7 September 2011Delivered on: 15 September 2011
Persons entitled: Uxrule Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing account.
Outstanding

Filing History

7 July 2020Registered office address changed from 9 Raleigh Avenue Hayes UB4 0ED to 704-708 Uxbridge Road Hayes Middlesex UB4 0RX on 7 July 2020 (1 page)
28 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 29 April 2019 (5 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
5 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
4 June 2019Micro company accounts made up to 29 April 2018 (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Change of details for Mr Santhirasegaram Ketheeswaran as a person with significant control on 9 November 2018 (2 pages)
9 November 2018Director's details changed for Mr Santhirasegaram Ketheeswaran on 9 November 2018 (2 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
28 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 February 2017Director's details changed for Mr Santhirasegaram Ketheeswaran on 25 February 2017 (2 pages)
25 February 2017Director's details changed for Mr Santhirasegaram Ketheeswaran on 25 February 2017 (2 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 7 May 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 7 May 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 7 May 2014 (3 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Incorporation (22 pages)
19 May 2011Incorporation (22 pages)