Company Information for ASIAN FUNERAL SERVICE LTD
209 Kenton Road, Harrow, MIDDLESEX, HA3 0HD,
|
Company Registration Number
03432556
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASIAN FUNERAL SERVICE LTD | |
Legal Registered Office | |
209 Kenton Road Harrow MIDDLESEX HA3 0HD Other companies in HA3 | |
Company Number | 03432556 | |
---|---|---|
Company ID Number | 03432556 | |
Date formed | 1997-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-27 04:55:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASIAN FUNERAL SERVICES (SMK) LIMITED | 13 Portland Road Edgbaston Birmingham B16 9HN | Active | Company formed on the 2007-04-30 | |
ASIAN FUNERAL SERVICE LTD | 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ | Active | Company formed on the 2024-01-18 |
Officer | Role | Date Appointed |
---|---|---|
JOHN LESLIE MURRAY |
||
DAVID JOHN MURRAY |
||
JOHN LESLIE MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE WILLIAM MURRAY |
Director | ||
SANJAY SHAH |
Director | ||
BHARAT MEGHJI SHAH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURRAY MEMORIAL SERVICE LIMITED | Director | 2013-12-09 | CURRENT | 1988-03-23 | Active | |
W.J. MURRAY & SON LIMITED | Director | 2003-03-01 | CURRENT | 1988-03-21 | Active | |
W.J. MURRAY & SON LIMITED | Director | 1992-07-31 | CURRENT | 1988-03-21 | Active | |
MURRAY MEMORIAL SERVICE LIMITED | Director | 1992-07-31 | CURRENT | 1988-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr. David John Murray on 2021-07-01 | |
PSC04 | Change of details for Mr David John Murray as a person with significant control on 2021-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2020-06-22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE MURRAY | |
TM02 | Termination of appointment of John Leslie Murray on 2018-08-25 | |
PSC07 | CESSATION OF JOHN LESLIE MURRAY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM MURRAY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. DAVID JOHN MURRAY | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Leslie Murray on 2013-08-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN LESLIE MURRAY on 2013-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/13 FROM 167 Turners Hill Cheshunt Waltham Cross Herts EN8 9BH England | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/12 FROM 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/00 FROM: SUIT B KING HAROLD COURT SUN STREET WALTHAM ABBEY ESSEX EN9 1ER | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.74 | 9 |
MortgagesNumMortOutstanding | 1.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities
Creditors Due Within One Year | 2012-04-01 | £ 212,655 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASIAN FUNERAL SERVICE LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,161 |
Current Assets | 2012-04-01 | £ 158,053 |
Debtors | 2012-04-01 | £ 155,892 |
Fixed Assets | 2012-04-01 | £ 6,610 |
Shareholder Funds | 2012-04-01 | £ 48,842 |
Tangible Fixed Assets | 2012-04-01 | £ 6,610 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as ASIAN FUNERAL SERVICE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |