About

Registered Number: 04300153
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 230b Forest Road, Loughborough, LE11 3HX,

 

Based in Loughborough, As-one Foods Ltd was founded on 05 October 2001, it's status at Companies House is "Active". There are 6 directors listed as Abbas, Sara, Abbas, Yawar, Kandola, Kulvinder Singh, Sidhu, Reena, Ali, Muhammad, Sidhu, Paramjit Singh for As-one Foods Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Sara 09 March 2018 - 1
ABBAS, Yawar 09 March 2018 - 1
KANDOLA, Kulvinder Singh 18 December 2018 - 1
ALI, Muhammad 09 March 2018 08 June 2018 1
SIDHU, Paramjit Singh 05 October 2001 09 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SIDHU, Reena 05 October 2001 09 March 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 01 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 15 July 2019
AA01 - Change of accounting reference date 24 June 2019
AP01 - Appointment of director 18 December 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 22 May 2018
PSC01 - N/A 10 April 2018
MR04 - N/A 09 April 2018
CS01 - N/A 06 April 2018
PSC01 - N/A 06 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
PSC07 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AD01 - Change of registered office address 04 April 2018
SH01 - Return of Allotment of shares 06 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 21 June 2011
AA01 - Change of accounting reference date 02 December 2010
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 25 January 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 November 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 08 November 2002
225 - Change of Accounting Reference Date 08 November 2002
395 - Particulars of a mortgage or charge 02 August 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.