Asmi Trading Limited

General information

Name:

Asmi Trading Ltd

Office Address:

2 Wheeleys Road Edgbaston B15 2LD Birmingham

Number: 06847365

Incorporation date: 2009-03-16

Dissolution date: 2020-11-03

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Asmi Trading was created on 2009-03-16 as a private limited company. The firm head office was situated in Birmingham on 2 Wheeleys Road, Edgbaston. The address area code is B15 2LD. The official registration number for Asmi Trading Limited was 06847365. Asmi Trading Limited had been in business for 11 years up until dissolution date on 2020-11-03.

The executives were: Sujatha J. arranged to perform management duties in 2009 in March and Jeyaseelan K. arranged to perform management duties on 2009-03-16.

Executives who had significant control over the firm were: Kandasamy J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sujatha J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sujatha J.

Role: Director

Appointed: 16 March 2009

Latest update: 10 March 2023

Jeyaseelan K.

Role: Director

Appointed: 16 March 2009

Latest update: 10 March 2023

People with significant control

Kandasamy J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sujatha J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 16 March 2020
Annual Accounts 23 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 November 2014
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 March 2016
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 April 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 January 2013
Annual Accounts 29 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47110 :
11
Company Age

Similar companies nearby

Closest companies