Company NameAsari Limited
Company StatusDissolved
Company Number08225254
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)
Dissolution Date10 October 2023 (5 months, 2 weeks ago)
Previous NameYayla Enterprises (UK) Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Stuart Dalziel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director NameMr John Whyte Darroch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 10 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Belgowan Street
Bellshill Industrial Estate
Bellshill
ML4 3NS
Scotland
Director NameMr Egemen Dogan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Ashtree Close
Rowlands Gill
Tyne And Wear
NE39 1RA
Secretary NameMrs Vivien Sian Dogan
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Ashtree Close
Rowlands Gill
Tyne And Wear
NE39 1RA

Location

Registered AddressUnit 2 Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Address Matches2 other UK companies use this postal address

Shareholders

1.6k at £1Egemen Dogan
80.00%
Ordinary
400 at £1Vivien Sian Dogan
20.00%
Ordinary

Financials

Year2014
Net Worth£826,827
Cash£701,071
Current Liabilities£244

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 September 2020Confirmation statement made on 24 September 2020 with updates (3 pages)
30 June 2020Micro company accounts made up to 27 September 2019 (3 pages)
8 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
27 September 2019Notification of Jr Dalziel Limited as a person with significant control on 30 August 2019 (2 pages)
27 September 2019Cessation of Egemen Dogan as a person with significant control on 30 August 2019 (1 page)
6 September 2019Registered office address changed from 16 Ashtree Close Rowlands Gill Tyne and Wear NE39 1RA to Unit 2 Monkton Business Park North Hebburn Tyne & Wear NE31 2JZ on 6 September 2019 (1 page)
5 September 2019Termination of appointment of Vivien Sian Dogan as a secretary on 30 August 2019 (1 page)
5 September 2019Current accounting period shortened from 30 October 2019 to 30 September 2019 (1 page)
5 September 2019Appointment of Mr Alexander Stuart Dalziel as a director on 30 August 2019 (2 pages)
5 September 2019Appointment of Mr John Whyte Darroch as a director on 30 August 2019 (2 pages)
5 September 2019Termination of appointment of Egemen Dogan as a director on 30 August 2019 (1 page)
14 August 2019Change of details for Mr Egemen Dogan as a person with significant control on 6 April 2016 (2 pages)
14 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
20 November 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 December 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
19 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(4 pages)
18 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 August 2014Previous accounting period shortened from 21 November 2013 to 31 October 2013 (3 pages)
28 August 2014Previous accounting period shortened from 21 November 2013 to 31 October 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(4 pages)
6 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2,000
(4 pages)
26 July 2013Total exemption small company accounts made up to 21 November 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 21 November 2012 (6 pages)
26 July 2013Previous accounting period shortened from 30 September 2013 to 21 November 2012 (1 page)
26 July 2013Previous accounting period shortened from 30 September 2013 to 21 November 2012 (1 page)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2,000
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2,000
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 2,000
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 1,000
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 1,000
(3 pages)
30 October 2012Company name changed yayla enterprises (uk) LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-20
(2 pages)
30 October 2012Company name changed yayla enterprises (uk) LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-20
(2 pages)
30 October 2012Change of name notice (2 pages)
30 October 2012Change of name notice (2 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)