UKBizDB.co.uk

ASIAN FUSION LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asian Fusion London Ltd. The company was founded 7 years ago and was given the registration number 10665108. The firm's registered office is in LONDON. You can find them at 39 Gerrard Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ASIAN FUSION LONDON LTD
Company Number:10665108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:13 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:39 Gerrard Street, London, England, W1D 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director10 July 2023Active
39, Gerrard Street, London, England, W1D 5QJ

Director08 March 2019Active
39, Gerrard Street, London, England, W1D 5QJ

Director01 October 2018Active
C/O Proview Accountants, 315, Regents Park Road, Finchley Central, England, N3 1DP

Director13 March 2017Active

People with Significant Control

Mr Thiago Da Silva
Notified on:10 July 2023
Status:Active
Date of birth:November 1985
Nationality:Brazilian
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wai Lung Koh
Notified on:08 March 2019
Status:Active
Date of birth:June 1975
Nationality:Malaysian
Country of residence:England
Address:39, Gerrard Street, London, England, W1D 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Wai Lung Koh
Notified on:01 October 2018
Status:Active
Date of birth:June 1975
Nationality:Malaysian
Country of residence:England
Address:39, Gerrard Street, London, England, W1D 5QJ
Nature of control:
  • Right to appoint and remove directors
Mr Prabhudas Vishram Varsani
Notified on:13 March 2017
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:C/O Proview Accountants, 315, Regents Park Road, Finchley Central, England, N3 1DP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2024-01-30Insolvency

Liquidation voluntary arrangement completion.

Download
2023-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-09Resolution

Resolution.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2022-06-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-05-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-07-02Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-05-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.