Company NameARIF Amin Limited
Company StatusDissolved
Company Number03006415
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 4 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arif Amin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kingsley Drive
Adel
Leeds
LS16 7PB
Secretary NameManmohan Singh Jaswal
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Melksham Close
Lower Earley
Reading
Berkshire
RG6 4AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address57 Beaconsfield Road
London
N11 3AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
17 June 2004Return made up to 05/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 February 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 January 2000 (2 pages)
23 August 2000Registered office changed on 23/08/00 from: morgans yard arundel road uxbridge middlesex UB8 2RP (1 page)
23 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
17 December 1999Accounts for a small company made up to 31 January 1999 (3 pages)
16 March 1999Return made up to 05/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (2 pages)
3 March 1998Return made up to 05/01/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
20 May 1997Return made up to 05/01/97; no change of members
  • 363(287) ‐ Registered office changed on 20/05/97
(4 pages)
24 October 1996Full accounts made up to 31 January 1996 (1 page)
19 February 1996Return made up to 05/01/96; full list of members (6 pages)