Background WavePink WaveYellow Wave

ASSET BRITAIN LTD (10396929)

ASSET BRITAIN LTD (10396929) is a dissolved UK company. incorporated on 27 September 2016. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSET BRITAIN LTD has been registered for 9 years. Current directors include DIXIT, Rahul.

Company Number
10396929
Status
dissolved
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
21 Drake Road, Harrow, HA2 9DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXIT, Rahul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET BRITAIN LTD

ASSET BRITAIN LTD is an dissolved company incorporated on 27 September 2016 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSET BRITAIN LTD was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10396929

LTD Company

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 29 June 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

21 Drake Road Harrow, HA2 9DZ,

Previous Addresses

C/O Thakur-Chabert, Suite 410, 4th Floor 1 Harfield Road Uxbridge UB8 1EX England
From: 1 August 2020To: 6 December 2020
Regus 79 79 College Road Harrow HA1 1BD England
From: 30 July 2020To: 1 August 2020
118 Kenton Road Harrow HA3 8AL England
From: 27 September 2016To: 30 July 2020
Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Oct 17
Owner Exit
Aug 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

DIXIT, Rahul

Active
Drake Road, HarrowHA2 9DZ
Born January 1980
Director
Appointed 27 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Rahul Dixit

Ceased
Drake Road, HarrowHA2 9DZ
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2016
Ceased 29 Aug 2022

Mr Rahul Dixit

Active
21 Drake Road, HarrowHA2 9DZ
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
9 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2023
DS01DS01
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Incorporation Company
27 September 2016
NEWINCIncorporation