Asisps Limited was formally closed on 2021-07-06.
Asisps was a private limited company that was located at Flat E2 Kings Walk, 19A Knyveton Road, Bournemouth, BH1 3QZ, UNITED KINGDOM. Its total net worth was valued to be roughly 323 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2014-12-16) was run by 3 directors and 1 secretary.
Director Paul S. who was appointed on 17 December 2014.
Director Ian S. who was appointed on 16 December 2014.
Director Andrew S. who was appointed on 16 December 2014.
Moving on to the secretaries, we can name:
Paul S. appointed on 16 December 2014.
The company was officially classified as "retail sale via mail order houses or via internet" (47910).
The latest confirmation statement was sent on 2019-12-16 and last time the annual accounts were sent was on 31 December 2018.
2015-12-16 is the date of the last annual return.
Asisps Limited Address / Contact
Office Address
Flat E2 Kings Walk
Office Address2
19a Knyveton Road
Town
Bournemouth
Post code
BH1 3QZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09357008
Date of Incorporation
Tue, 16th Dec 2014
Date of Dissolution
Tue, 6th Jul 2021
Industry
Retail sale via mail order houses or via Internet
End of financial Year
31st December
Company age
7 years old
Account next due date
Thu, 31st Dec 2020
Account last made up date
Mon, 31st Dec 2018
Next confirmation statement due date
Wed, 27th Jan 2021
Last confirmation statement dated
Mon, 16th Dec 2019
Company staff
Paul S.
Position: Director
Appointed: 17 December 2014
Paul S.
Position: Secretary
Appointed: 16 December 2014
Ian S.
Position: Director
Appointed: 16 December 2014
Andrew S.
Position: Director
Appointed: 16 December 2014
People with significant control
Andrew S.
Notified on
1 December 2016
Nature of control:
25-50% shares
Ian S.
Notified on
1 December 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-12-31
2016-12-31
2017-12-31
2018-12-31
Net Worth
323
-432
Balance Sheet
Current Assets
5 319
4 508
5 108
2 415
Net Assets Liabilities
432
168
2 525
Cash Bank In Hand
1 171
590
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-12-16
filed on: 16th, January 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-12-31
filed on: 16th, October 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-12-16
filed on: 16th, December 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2017-12-16
filed on: 18th, December 2017
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2016-12-31
filed on: 9th, November 2017
accounts
Free Download
(2 pages)
AD01
Registered office address changed from 28 Lawrence Road Hove BN3 5QB to Flat E2 Kings Walk 19a Knyveton Road Bournemouth BH1 3QZ on 2017-06-27
filed on: 27th, June 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2016-12-16
filed on: 28th, December 2016
confirmation statement
Free Download
(6 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 29th, November 2016
gazette
Free Download
(1 page)
AA
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, November 2016
accounts
Free Download
(4 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
gazette
Free Download
(1 page)
AR01
Annual return made up to 2015-12-16 with full list of members
filed on: 9th, January 2016
annual return
Free Download
(6 pages)
AP01
New director was appointed on 2014-12-17
filed on: 17th, December 2014
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.