Company NameYarash Oriental Rugs Limited
Company StatusDissolved
Company Number04066519
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Masoud Yarash
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 25 May 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address41 Brookside South
East Barnet
Hertfordshire
EN4 8LJ
Secretary NameJessica Yarash
NationalityBritish
StatusClosed
Appointed11 January 2007(6 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 25 May 2021)
RoleCompany Director
Correspondence Address41 Brookside South
East Barnet
Barnet
Hertfordshire
EN4 8LJ
Director NameSakhi Muhammad Rahmani
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAfghan
StatusResigned
Appointed08 September 2000(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address21(A) Nicholson Road
Lahore
Foreign
Director NameMasoud Yarash
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 days after company formation)
Appointment Duration3 months (resigned 11 December 2000)
RoleManager
Correspondence Address72 Merlin Road
Welling
Kent
DA16 2JR
Secretary NameMasoud Yarash
NationalityBritish
StatusResigned
Appointed08 September 2000(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleManager
Correspondence Address72 Merlin Road
Welling
Kent
DA16 2JR
Director NameMr Sajid Manzoor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Navarre Road
London
E6 3AQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiterugsukltd.com

Location

Registered Address84 Katherine Road
London
E6 1EN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Masoud Yarash
100.00%
Ordinary

Financials

Year2014
Net Worth£52,025
Cash£24,997
Current Liabilities£17,735

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 November 2020Voluntary strike-off action has been suspended (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
7 December 2019Registered office address changed from 65 Waterloo Road London NW2 7TS to 84 Katherine Road London E6 1EN on 7 December 2019 (1 page)
23 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
3 September 2015Registered office address changed from Low Profile House Unit 1 Vale Road London N4 1PZ to 65 Waterloo Road London NW2 7TS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Low Profile House Unit 1 Vale Road London N4 1PZ to 65 Waterloo Road London NW2 7TS on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Low Profile House Unit 1 Vale Road London N4 1PZ to 65 Waterloo Road London NW2 7TS on 3 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Registered office address changed from Low Profile House Unit1 Vale Road London N4 1PQ on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Low Profile House Unit1 Vale Road London N4 1PQ on 25 May 2012 (1 page)
25 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Sajid Manzoor as a director (1 page)
7 July 2010Termination of appointment of Sajid Manzoor as a director (1 page)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
27 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
21 April 2010Registered office address changed from Unit 2, 2Nd Floor Building D Occ Estate, 105 Eade Road London N4 1TJ on 21 April 2010 (1 page)
21 April 2010Registered office address changed from Unit 2, 2Nd Floor Building D Occ Estate, 105 Eade Road London N4 1TJ on 21 April 2010 (1 page)
30 September 2009Return made up to 06/09/09; full list of members (3 pages)
30 September 2009Return made up to 06/09/09; full list of members (3 pages)
29 September 2009Director's change of particulars / sajid manzoor / 01/05/2009 (1 page)
29 September 2009Director's change of particulars / masoud yarash / 01/05/2009 (1 page)
29 September 2009Director's change of particulars / masoud yarash / 01/03/2009 (1 page)
29 September 2009Secretary's change of particulars / jessica yarash / 01/05/2009 (1 page)
29 September 2009Director's change of particulars / sajid manzoor / 01/05/2009 (1 page)
29 September 2009Director's change of particulars / masoud yarash / 01/05/2009 (1 page)
29 September 2009Director's change of particulars / sajid manzoor / 01/05/2009 (1 page)
29 September 2009Secretary's change of particulars / jessica yarash / 01/05/2009 (1 page)
29 September 2009Director's change of particulars / sajid manzoor / 01/05/2009 (1 page)
29 September 2009Director's change of particulars / masoud yarash / 01/03/2009 (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 July 2009Director appointed mr sajid manzoor (1 page)
21 July 2009Director appointed mr sajid manzoor (1 page)
8 October 2008Return made up to 06/09/08; full list of members (4 pages)
8 October 2008Return made up to 06/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 November 2007Return made up to 06/09/07; full list of members (6 pages)
5 November 2007Return made up to 06/09/07; full list of members (6 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 06/09/06; full list of members (6 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Return made up to 06/09/06; full list of members (6 pages)
7 March 2007Director resigned (1 page)
7 March 2007Secretary resigned (1 page)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 November 2005Return made up to 06/09/05; full list of members (6 pages)
29 November 2005Return made up to 06/09/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 September 2004Return made up to 06/09/04; full list of members (6 pages)
8 September 2004Return made up to 06/09/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 December 2003Return made up to 06/09/03; full list of members (6 pages)
11 December 2003Return made up to 06/09/03; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
25 September 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
5 September 2002Return made up to 06/09/02; full list of members (6 pages)
5 September 2002Return made up to 06/09/02; full list of members (6 pages)
28 November 2001Return made up to 06/09/01; full list of members (6 pages)
28 November 2001Return made up to 06/09/01; full list of members (6 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 1A hollywood gardens hayes middlesex UB4 0DX (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Incorporation (10 pages)
6 September 2000Incorporation (10 pages)