Asideor Ltd was officially closed on 2020-12-15.
Asideor was a private limited company that was situated at Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF, UNITED KINGDOM. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2017-05-30) was run by 1 director.
Director Joshua O. who was appointed on 30 May 2017.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The last confirmation statement was sent on 2019-05-02 and last time the accounts were sent was on 05 April 2019.
Asideor Ltd Address / Contact
Office Address
Office 10 Chenevare Mews
Office Address2
High Street
Town
Kinver
Post code
DY7 6HF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10794039
Date of Incorporation
Tue, 30th May 2017
Date of Dissolution
Tue, 15th Dec 2020
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Sat, 16th May 2020
Last confirmation statement dated
Thu, 2nd May 2019
Company staff
Joshua O.
Position: Director
Appointed: 30 May 2017
Ashleigh H.
Position: Director
Appointed: 30 May 2017
Resigned: 30 May 2017
People with significant control
Ashleigh H.
Notified on
30 May 2017
Nature of control:
75,01-100% shares
Joshua O.
Notified on
30 May 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
2019-04-05
Balance Sheet
Current Assets
39 002
20 525
Net Assets Liabilities
155
-488
Other
Creditors
38 847
21 013
Net Current Assets Liabilities
155
-488
Total Assets Less Current Liabilities
155
-488
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 21st, September 2020
dissolution
Free Download
(1 page)
AD01
Address change date: 29th April 2020. New Address: Office 10 Chenevare Mews High Street Kinver DY7 6HF. Previous address: Office a Harewood House 2-6 Rochdale Road Middleton M24 6DF
filed on: 29th, April 2020
address
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2nd May 2019
filed on: 17th, May 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2018
filed on: 3rd, December 2018
accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 5th April 2018
filed on: 20th, June 2018
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2nd May 2018
filed on: 2nd, May 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 30th May 2017
filed on: 27th, April 2018
persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 30th May 2017
filed on: 9th, August 2017
officers
Free Download
(2 pages)
TM01
30th May 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
officers
Free Download
(1 page)
AD01
Address change date: 28th July 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton M24 6DF. Previous address: Office a Harewood House 2-6 Rochdale Road Middleton M24 6DP
filed on: 28th, July 2017
address
Free Download
(2 pages)
AD01
Address change date: 21st July 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton M24 6DP. Previous address: 103 De Lacy Court New Ollerton Newark NG22 9RW United Kingdom
filed on: 21st, July 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.