Aston Direct Services Ltd was officially closed on 2022-01-04.
Aston Direct Services was a private limited company that was located at Neal's Corner Suite 20, 2 Bath Road, Hounslow, TW3 3HJ, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2017-04-12) was run by 1 director.
Director Khuda R. who was appointed on 12 April 2017.
The company was categorised as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2020-04-11 and last time the accounts were sent was on 30 April 2019.
Aston Direct Services Ltd Address / Contact
Office Address
Neal's Corner Suite 20
Office Address2
2 Bath Road
Town
Hounslow
Post code
TW3 3HJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10722588
Date of Incorporation
Wed, 12th Apr 2017
Date of Dissolution
Tue, 4th Jan 2022
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th April
Company age
5 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sun, 25th Apr 2021
Last confirmation statement dated
Sat, 11th Apr 2020
Company staff
Khuda R.
Position: Director
Appointed: 12 April 2017
People with significant control
Khuda R.
Notified on
12 April 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
2019-04-30
Balance Sheet
Current Assets
6 668
6 668
Net Assets Liabilities
2 869
2 869
Other
Creditors
3 799
3 799
Net Current Assets Liabilities
2 869
2 869
Total Assets Less Current Liabilities
2 869
2 869
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
gazette
Free Download
(1 page)
PSC04
Change to a person with significant control Tue, 21st Jul 2020
filed on: 21st, July 2020
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 26th, May 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 24th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, January 2019
accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control Fri, 14th Dec 2018
filed on: 14th, December 2018
persons with significant control
Free Download
(2 pages)
CH01
On Fri, 14th Dec 2018 director's details were changed
filed on: 14th, December 2018
officers
Free Download
(2 pages)
AD01
Address change date: Fri, 14th Dec 2018. New Address: Neal's Corner Suite 20 2 Bath Road Hounslow TW3 3HJ. Previous address: Unit 5 Wallbrook Business Centre Green Lane Hounslow TW4 6NW England
filed on: 14th, December 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 24th, April 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 12th, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.