Company NameAsian Greens Ltd
Company StatusDissolved
Company Number09182481
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameSidheekh Kuttikkattil Meethal
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed19 August 2014(same day as company formation)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address374 Sherrard Road
London
E12 6UQ

Location

Registered Address374 Sherrard Road
London
E12 6UQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (4 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 June 2019Director's details changed for Sidheekh Kuttikkattil Meethal on 1 June 2019 (2 pages)
6 June 2019Registered office address changed from 11 Kimberley Avenue London E6 3BE England to 374 Sherrard Road London E12 6UQ on 6 June 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Registered office address changed from 138 Haig Road East London E13 9LP England to 11 Kimberley Avenue London E6 3BE on 30 May 2017 (1 page)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Registered office address changed from 138 Haig Road East London E13 9LP England to 11 Kimberley Avenue London E6 3BE on 30 May 2017 (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 December 2016Registered office address changed from Kemp House, 152 City Road London London EC1V 2NX to 138 Haig Road East London E13 9LP on 9 December 2016 (1 page)
9 December 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 December 2016Registered office address changed from Kemp House, 152 City Road London London EC1V 2NX to 138 Haig Road East London E13 9LP on 9 December 2016 (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(22 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(22 pages)