Company NameAasta Ltd
DirectorKhalil Anjum Soni
Company StatusActive - Proposal to Strike off
Company Number07103386
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Khalil Anjum Soni
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address54 Bury New Road
Manchester
Lancshire
M8 8FJ
Secretary NameMrs Sobia Khalil Soni
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 16 95-105 Broughton Lane
Manchester
Lancshire
M7 1UH

Location

Registered AddressAasta Ltd
54 Bury New Road
Manchester
Lancshire
M8 8FJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Khalil Anjum Soni
100.00%
Ordinary

Financials

Year2014
Net Worth£6,657
Current Liabilities£102,372

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 November 2014Voluntary strike-off action has been suspended (1 page)
1 November 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Director's details changed for Mr Khalil Anjum Soni on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Khalil Anjum Soni on 1 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Khalil Anjum Soni on 1 July 2011 (2 pages)
23 May 2011Registered office address changed from 16 (Basement) Dolphin Street Manchester M12 6BG United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 16 (Basement) Dolphin Street Manchester M12 6BG United Kingdom on 23 May 2011 (1 page)
27 January 2011Registered office address changed from 44 Ashton Road Manchester M34 3EZ England on 27 January 2011 (1 page)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from 44 Ashton Road Manchester M34 3EZ England on 27 January 2011 (1 page)
2 August 2010Termination of appointment of Sobia Soni as a secretary (1 page)
2 August 2010Termination of appointment of Sobia Soni as a secretary (1 page)
1 July 2010Registered office address changed from Aasta Ltd 107-117 Broughton Lane Manchester Lancshire M7 1UH England on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Aasta Ltd 107-117 Broughton Lane Manchester Lancshire M7 1UH England on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Aasta Ltd 107-117 Broughton Lane Manchester Lancshire M7 1UH England on 1 July 2010 (1 page)
11 June 2010Registered office address changed from Unit 16 95-103 Broughton Lane Manchester Lancshire M7 1UH England on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Unit 16 95-103 Broughton Lane Manchester Lancshire M7 1UH England on 11 June 2010 (1 page)
22 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 22 December 2009 (1 page)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)