Company NameAMIR & Ali Enterprises Limited
Company StatusDissolved
Company Number05357545
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ali Rezvani
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2009)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address14 March Court
Warwick Drive
London
SW15 6LE
Secretary NameDiana Rios
NationalityPeruvian
StatusClosed
Appointed07 June 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2009)
RoleBusiness Person
Correspondence Address27 Bourke Close
Clapham Park
London
SW4 8ER
Director NameMr Ali Rezvani
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 March Court
Warwick Drive
London
SW15 6LE
Secretary NameDiana Rios
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleSecretary
Correspondence Address14 March Court
Warwick Drive Puyney
London
SW15 6LE
Director NameRios Diana Rios
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPeruvian
StatusResigned
Appointed26 August 2005(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2006)
RoleCompany Director
Correspondence Address27 Bourke Close
Clapham Park
London
SW4 8ER
Secretary NameMr Ali Rezvani
NationalityBritish
StatusResigned
Appointed26 August 2005(6 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2006)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address14 March Court
Warwick Drive
London
SW15 6LE
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressUnit B1 Askew Crescent Workshops
2a Askew Crescent
London
W12 9DP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,577
Cash£1,074
Current Liabilities£29,378

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Return made up to 08/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
(6 pages)
15 June 2006New secretary appointed (1 page)
20 September 2005New director appointed (1 page)
8 September 2005Ad 02/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 September 2005New secretary appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 35 firs avenue london N11 3NE (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
8 February 2005Incorporation (14 pages)