Alperton Lane
London
HA0 1HD
Director Name | Mr Zainalabedin Shirazi |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 105 Viglen House Alperton Lane London HA0 1HD |
Secretary Name | Mr Zainalabedin Shirazi |
---|---|
Nationality | Iranian |
Status | Closed |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 19 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 105 Viglen House Alperton Lane London HA0 1HD |
Director Name | Mr Ali Asghar Shirazi |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 40 Newton Close Langley Berks SL3 8DD |
Website | ariacomputers.com |
---|---|
Email address | [email protected] |
Telephone | 01753 689248 |
Telephone region | Slough |
Registered Address | Suite 105 Viglen House Alperton Lane London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16.7k at £1 | Ali Asghar Shirazi 33.33% Ordinary |
---|---|
16.7k at £1 | Mr Ebrahim Shirazi 33.33% Ordinary |
16.7k at £1 | Mr Zainalabedin Shirazi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£587,519 |
Cash | £78,194 |
Current Liabilities | £827,327 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2007 | Delivered on: 6 October 2007 Persons entitled: Penminster Brown Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account in the rent deposit deed. Outstanding |
---|---|
29 January 1992 | Delivered on: 4 February 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2018 | Application to strike the company off the register (3 pages) |
16 November 2018 | Secretary's details changed for Mr Zainalabedin Shirazi on 16 November 2018 (1 page) |
16 November 2018 | Director's details changed for Mr Ebrahim Shirazi on 16 November 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Zainalabedin Shirazi on 16 November 2018 (2 pages) |
15 March 2018 | Registered office address changed from Unit C1 Brook Farm Bath Road Colnbrook Slough SL3 0LU to Suite 105 Viglen House Alperton Lane London HA0 1HD on 15 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Registered office address changed from 18-19 Windsor Street Uxbridge UB8 1AB on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 18-19 Windsor Street Uxbridge UB8 1AB on 25 April 2014 (1 page) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Ebrahim Shirazi on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Zainalabedin Shirazi on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Zainalabedin Shirazi on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Zainalabedin Shirazi on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Ebrahim Shirazi on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Ebrahim Shirazi on 6 January 2010 (2 pages) |
1 December 2009 | Termination of appointment of Ali Shirazi as a director (1 page) |
1 December 2009 | Termination of appointment of Ali Shirazi as a director (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 102 seymour place london W1H 1NF (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 102 seymour place london W1H 1NF (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 November 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 November 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 April 1996 | Return made up to 31/12/95; full list of members
|
10 April 1996 | Return made up to 31/12/95; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 4 shouldham st london W1H 5FG (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: 4 shouldham st london W1H 5FG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
7 May 1987 | Incorporation (15 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |
7 May 1987 | Incorporation (15 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |
7 May 1987 | Certificate of Incorporation (1 page) |