Company NameA & S Hardware And Diy Centre Limited
Company StatusDissolved
Company Number05314523
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Kaiwan Besarany
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2016)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address6 Dorset Close
Hayes
UB4 8NT
Director NameMr Sadiq Saleh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleTradesman
Country of ResidenceUnited Kingdom
Correspondence Address11 Palace Court
Harrow
Middlesex
HA3 0SN
Secretary NamePakshan Ahmad
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Palace Court
Harrow
Middlesex
HA3 0SN
Director NameMr Ari Ali Kawa
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 56 Regent Court
London
NW8 8UW
Director NameMr Siamond Karem
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Court
Albany Street
London
NW1 4BU

Location

Registered Address63 Great Portland Street
London
W1W 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Kaiwan Besarany
100.00%
Ordinary

Financials

Year2014
Turnover£31,854
Gross Profit£27,061
Net Worth-£1,386
Cash£77,234
Current Liabilities£87,689

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
12 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
12 December 2012Termination of appointment of Ari Kawa as a director (1 page)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2012Appointment of Mr Kaiwan Besarany as a director (2 pages)
12 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
11 March 2012Registered office address changed from 146 Great Portland Street London W1W 6QB England on 11 March 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2011Termination of appointment of Pakshan Ahmad as a secretary (1 page)
2 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Registered office address changed from 1 Chester Court Albany Street London NW1 4BU on 25 August 2010 (1 page)
21 May 2010Termination of appointment of Siamand Karem as a director (2 pages)
25 March 2010Director's details changed for Mr. Siamond Karem on 25 March 2010 (2 pages)
25 March 2010Appointment of Mr. Siamond Karem as a director (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Ari Ali Kawa on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Ari Ali Kawa on 1 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2009Return made up to 16/12/08; full list of members (3 pages)
21 October 2008Appointment terminated director sadiq saleh (1 page)
21 October 2008Director appointed ari ali kawa (2 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 16/12/06; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Return made up to 16/12/05; full list of members (6 pages)
19 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 February 2005Particulars of mortgage/charge (3 pages)
21 January 2005Registered office changed on 21/01/05 from: 2 crawford place london W1H 5NA (1 page)
16 December 2004Incorporation (18 pages)