About

Registered Number: 04544579
Date of Incorporation: 25/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Asa Export Ltd was founded on 25 September 2002 with its registered office in Oxford, it's status at Companies House is "Dissolved". The companies directors are listed as Dartash Bahsoun, Suzan, Issa, Mohammed at Companies House. We don't know the number of employees at Asa Export Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISSA, Mohammed 25 September 2002 28 November 2002 1
Secretary Name Appointed Resigned Total Appointments
DARTASH BAHSOUN, Suzan 25 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
4.43 - Notice of final meeting of creditors 09 September 2014
F10.2 - N/A 17 September 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 September 2013
AD01 - Change of registered office address 10 September 2013
2.33B - N/A 07 March 2013
COCOMP - Order to wind up 05 March 2013
COCOMP - Order to wind up 01 March 2013
2.24B - N/A 19 September 2012
2.23B - N/A 19 September 2012
2.17B - N/A 14 May 2012
2.23B - N/A 14 May 2012
2.17B - N/A 12 April 2012
2.16B - N/A 30 March 2012
AD01 - Change of registered office address 29 February 2012
2.12B - N/A 29 February 2012
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 30 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 21 July 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
CERTNM - Change of name certificate 24 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.