Hayes
Middlesex
UB3 3EH
Director Name | Mr Imam Ali Ghazal |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(11 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 20-24 Station Road Station Road Hayes UB3 4DD |
Director Name | Yahya Rahimi |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Grange Road Southall Middlesex UB1 1BY |
Director Name | Mr Ahmad Sayar Nowyan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2017) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 416 Crown House Business Centre North Circular Road London N10 7PN |
Website | aliautos-hounslow.co.uk |
---|
Registered Address | 20-24 Station Road Station Road Hayes UB3 4DD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
1000 at £1 | Ahmad Sayar Nowyan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,028 |
Cash | £1,657 |
Current Liabilities | £1,041 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
26 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
1 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 January 2020 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
22 October 2019 | Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 20-24 Station Road Station Road Hayes UB3 4DD on 22 October 2019 (1 page) |
25 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Ahmad Sayar Nowyan as a director on 31 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Ahmad Sayar Nowyan as a director on 31 October 2017 (1 page) |
31 October 2017 | Notification of Imam Ali Ghazal as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Notification of Imam Ali Ghazal as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Imam Ali Ghazal as a director on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Cessation of Ahmad Sayer Nawayan as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Imam Ali Ghazal as a director on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Ahmad Sayer Nawayan as a person with significant control on 31 October 2017 (1 page) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from 416 Crown House Business Centre North Circular Road Londonq NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 416 Crown House Business Centre North Circular Road Londonq NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 December 2014 | Secretary's details changed for Imam Ali Ghazal on 1 October 2014 (1 page) |
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Imam Ali Ghazal on 1 October 2014 (1 page) |
17 December 2014 | Secretary's details changed for Imam Ali Ghazal on 1 October 2014 (1 page) |
17 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of Yahya Rahimi as a director (2 pages) |
20 May 2010 | Termination of appointment of Yahya Rahimi as a director (2 pages) |
8 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 April 2010 | Appointment of Ahmad Sayar Nowyan as a director (3 pages) |
8 April 2010 | Appointment of Ahmad Sayar Nowyan as a director (3 pages) |
8 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
12 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (10 pages) |
12 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (10 pages) |
12 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (10 pages) |
13 January 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
13 January 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
18 November 2008 | Return made up to 04/11/08; full list of members (6 pages) |
18 November 2008 | Return made up to 04/11/08; full list of members (6 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 25/10/07; full list of members
|
19 November 2007 | Return made up to 25/10/07; full list of members
|
25 October 2006 | Incorporation (10 pages) |
25 October 2006 | Incorporation (10 pages) |