About

Registered Number: 05517882
Date of Incorporation: 25/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2017 (7 years and 3 months ago)
Registered Address: Rutland House, 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Founded in 2005, Asj Electrical (UK) Ltd have registered office in Leicester in Leicestershire, it's status is listed as "Dissolved". The companies directors are listed as Johal, Sukhvinder Singh, Johal, Kalvinder Kaur, Johal, Atama Singh in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHAL, Kalvinder Kaur 20 August 2005 - 1
JOHAL, Atama Singh 10 July 2009 19 August 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Sukhvinder Singh 20 August 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 December 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
AD01 - Change of registered office address 12 October 2012
RESOLUTIONS - N/A 10 October 2012
RESOLUTIONS - N/A 10 October 2012
4.20 - N/A 10 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2012
DS02 - Withdrawal of striking off application by a company 06 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2012
DS01 - Striking off application by a company 19 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 06 September 2011
CH03 - Change of particulars for secretary 05 September 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 22 September 2007
363s - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
287 - Change in situation or address of Registered Office 29 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.