Company NameA Pty Limited
DirectorsRiyaz Mamdani and Chartac Directors Limited
Company StatusActive - Proposal to Strike off
Company Number05436826
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Riyaz Mamdani
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Secretary NameChartac Secretaries Limited (Corporation)
StatusCurrent
Appointed26 April 2005(same day as company formation)
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameChartac Directors Limited (Corporation)
StatusCurrent
Appointed01 January 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 3 months
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMr Razahussein Lalji Mamdani
Date of BirthJuly 1947 (Born 76 years ago)
NationalityTanzanian
StatusResigned
Appointed23 March 2012(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.linz.govt.nz

Location

Registered AddressPremier Suite 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Chartac Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 September 2018Termination of appointment of Razahussein Lalji Mamdani as a director on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Riyaz Mamdani as a director on 21 September 2018 (2 pages)
21 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
11 September 2017Director's details changed for Mr Razahussein Lalji Mamdani on 18 August 2017 (2 pages)
11 September 2017Director's details changed for Mr Razahussein Lalji Mamdani on 18 August 2017 (2 pages)
9 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(4 pages)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
26 March 2012Appointment of Mr Razahussein Lalji Mamdani as a director (2 pages)
26 March 2012Appointment of Mr Razahussein Lalji Mamdani as a director (2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Chartac Directors Limited on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Chartac Secretaries Limited on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Chartac Secretaries Limited on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Chartac Directors Limited on 31 March 2010 (2 pages)
6 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 June 2008Return made up to 16/06/08; full list of members (3 pages)
19 June 2008Return made up to 16/06/08; full list of members (3 pages)
23 April 2008Director appointed chartac directors LIMITED (1 page)
23 April 2008Director appointed chartac directors LIMITED (1 page)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 July 2006Return made up to 26/04/06; full list of members (2 pages)
27 July 2006Return made up to 26/04/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 85 linden gardens london W2 4EU (1 page)
4 January 2006Registered office changed on 04/01/06 from: 85 linden gardens london W2 4EU (1 page)
4 January 2006Ad 26/04/05--------- £ si 98@1 (2 pages)
4 January 2006Ad 26/04/05--------- £ si 98@1 (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
26 April 2005Incorporation (16 pages)
26 April 2005Incorporation (16 pages)