Company NameAfzal Brothers Gem & Fine Jewellery Limited
Company StatusDissolved
Company Number04108789
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date12 March 2019 (5 years, 1 month 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 Atiq Ahmed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2015(15 years after company formation)
Appointment Duration3 years, 3 months (closed 12 March 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address25243 Babu-Ka-Tiba Ramganj
Jaipur
India
Secretary NameMr Atiq Ahmed
StatusClosed
Appointed08 December 2015(15 years after company formation)
Appointment Duration3 years, 3 months (closed 12 March 2019)
RoleCompany Director
Correspondence Address25243 Babu-Ka-Tiba Ramganj
Jaipur
India
Director NameAtiq Ahmed
Date of BirthMay 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address25243 Babu-Ka-Tiba
Ramganj
Jaipur
India
Director NameRiyaz Ahmed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address25243 Babu-Ka-Tiba
Ramganj
Jaipir
India
Director NameZameer Ahmed
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address25243 Babu-Ka-Tiba
Ramganj
Jaipur
India
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameRiyaz Ahmed
NationalityIndian
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address25243 Babu-Ka-Tiba
Ramganj
Jaipir
India
Director NameKantilal Fulabhai Thakor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(5 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence Address56 Chaplin Road
Willesden
London
NW2 5PN
Secretary NameSyed Hassan
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years after company formation)
Appointment Duration5 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address98b Station Road
Hampton
Middlesex
TW12 2AX
Director NameRiyaz Ahmed
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 November 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Secretary NameRiyaz Ahmed
NationalityBritish
StatusResigned
Appointed02 May 2006(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 November 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 21 34-35
Hatton Garden
London
EC1N 8DX
Director NameMr Herjit Singh Kataria
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(12 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 July 2013)
RoleFinance
Country of ResidenceEngland
Correspondence Address148 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameMr Atiq Ahmed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(13 years after company formation)
Appointment Duration2 years (resigned 15 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 34-35
Hatton Garden
London
EC1N 8DX
Secretary NameMr Atiq Ahmed
StatusResigned
Appointed15 November 2013(13 years after company formation)
Appointment Duration2 years (resigned 15 November 2015)
RoleCompany Director
Correspondence AddressSuite 21 34-35
Hatton Garden
London
EC1N 8DX
Director NameMr Riaz Ahmed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2015(15 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address25243 Babu-Ka-Tiba Ramganj
Jaipur
India
Secretary NameP Elsie Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence AddressScope House
18 Clarendon Road
South Woodford
London
E18 2AW

Contact

Websiteafzalbrothers.com

Location

Registered AddressSuite 21 34-35
Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Atiq Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£35,247
Cash£10,180
Current Liabilities£700,812

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2018Voluntary strike-off action has been suspended (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
3 September 2018Application to strike the company off the register (1 page)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 January 2016Termination of appointment of Riaz Ahmed as a director on 8 December 2015 (1 page)
6 January 2016Appointment of Mr Atiq Ahmed as a director on 8 December 2015 (2 pages)
6 January 2016Termination of appointment of Riaz Ahmed as a director on 8 December 2015 (1 page)
6 January 2016Appointment of Mr Atiq Ahmed as a secretary on 8 December 2015 (2 pages)
6 January 2016Appointment of Mr Atiq Ahmed as a director on 8 December 2015 (2 pages)
6 January 2016Appointment of Mr Atiq Ahmed as a secretary on 8 December 2015 (2 pages)
23 November 2015Termination of appointment of Atiq Ahmed as a director on 15 November 2015 (1 page)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Appointment of Mr Riaz Ahmed as a director on 15 November 2015 (2 pages)
23 November 2015Termination of appointment of Atiq Ahmed as a director on 15 November 2015 (1 page)
23 November 2015Termination of appointment of Atiq Ahmed as a secretary on 15 November 2015 (1 page)
23 November 2015Termination of appointment of Atiq Ahmed as a secretary on 15 November 2015 (1 page)
23 November 2015Appointment of Mr Riaz Ahmed as a director on 15 November 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 January 2014Termination of appointment of Riyaz Ahmed as a secretary (1 page)
28 January 2014Termination of appointment of Riyaz Ahmed as a secretary (1 page)
28 January 2014Appointment of Mr Atiq Ahmed as a director (2 pages)
28 January 2014Termination of appointment of Riyaz Ahmed as a director (1 page)
28 January 2014Appointment of Mr Atiq Ahmed as a director (2 pages)
28 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of Riyaz Ahmed as a director (1 page)
28 January 2014Appointment of Mr Atiq Ahmed as a secretary (2 pages)
28 January 2014Appointment of Mr Atiq Ahmed as a secretary (2 pages)
28 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (23 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (23 pages)
2 August 2013Termination of appointment of Herjit Kataria as a director (1 page)
2 August 2013Termination of appointment of Herjit Kataria as a director (1 page)
4 March 2013Appointment of Mr Herjit Singh Kataria as a director (2 pages)
4 March 2013Appointment of Mr Herjit Singh Kataria as a director (2 pages)
20 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 December 2011Director's details changed for Riyaz Ahmed on 1 October 2011 (2 pages)
23 December 2011Secretary's details changed for Riyaz Ahmed on 1 October 2011 (1 page)
23 December 2011Director's details changed for Riyaz Ahmed on 1 October 2011 (2 pages)
23 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
23 December 2011Director's details changed for Riyaz Ahmed on 1 October 2011 (2 pages)
23 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 23 December 2011 (1 page)
23 December 2011Secretary's details changed for Riyaz Ahmed on 1 October 2011 (1 page)
23 December 2011Secretary's details changed for Riyaz Ahmed on 1 October 2011 (1 page)
23 December 2011Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 23 December 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
16 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Riyaz Ahmed on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Riyaz Ahmed on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Riyaz Ahmed on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 February 2009Return made up to 16/11/08; full list of members (3 pages)
23 February 2009Return made up to 16/11/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 May 2008Director and secretary's change of particulars / riyaz ahmed / 01/01/2007 (1 page)
1 May 2008Return made up to 16/11/07; full list of members (4 pages)
1 May 2008Return made up to 16/11/07; full list of members (4 pages)
1 May 2008Director and secretary's change of particulars / riyaz ahmed / 01/01/2007 (1 page)
10 April 2008Appointment terminated director atiq ahmed (1 page)
10 April 2008Appointment terminated director zameer ahmed (1 page)
10 April 2008Appointment terminated director atiq ahmed (1 page)
10 April 2008Director and secretary's change of particulars / riyaz ahmed / 08/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / riyaz ahmed / 08/04/2008 (1 page)
10 April 2008Appointment terminated director zameer ahmed (1 page)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 September 2007Return made up to 16/11/06; full list of members (3 pages)
11 September 2007Return made up to 16/11/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 June 2006New secretary appointed;new director appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed;new director appointed (1 page)
5 June 2006Secretary resigned (1 page)
14 March 2006Return made up to 16/11/05; full list of members (3 pages)
14 March 2006Return made up to 16/11/05; full list of members (3 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
20 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
10 March 2005Registered office changed on 10/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
10 March 2005Registered office changed on 10/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
24 February 2005Return made up to 16/11/04; full list of members (7 pages)
24 February 2005Return made up to 16/11/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
18 January 2004Return made up to 16/11/03; full list of members (7 pages)
18 January 2004Return made up to 16/11/03; full list of members (7 pages)
23 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
23 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
13 December 2002Return made up to 16/11/02; full list of members (7 pages)
13 December 2002Return made up to 16/11/02; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
19 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
19 December 2001Director resigned (1 page)
19 December 2001Return made up to 16/11/01; full list of members (7 pages)
19 December 2001Return made up to 16/11/01; full list of members (7 pages)
19 December 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
20 November 2000Registered office changed on 20/11/00 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
16 November 2000Incorporation (8 pages)
16 November 2000Incorporation (8 pages)