Company NameFerguson A A Mercantye Limited
Company StatusDissolved
Company Number06229210
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ajmal Mian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Downlands Road
Purley
Surrey
CR8 4JG
Secretary NameMr Ajmal Mian
StatusClosed
Appointed01 March 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address27 Downlands Road
Purley
Surrey
CR8 4JG
Director NameAjmal Mian
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Ilford Lane
Ilford
Essex
IG1 2LJ
Secretary NameFatima Ajmal
NationalityBritish
StatusResigned
Appointed30 April 2007(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 November 2012)
RoleCompany Director
Correspondence Address30 Suffolk Court
Suffolk Road
Newbury Park
Essex
IG3 8JQ
Director NameMr Chaudhry Aamir Ghafoor
Date of BirthAugust 1990 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed01 September 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2015)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Downlands Road
Purley
Surrey
CR8 4JG
Director NameMr Amer Maqbool Ahmad
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 2015(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2020)
RoleDentist
Country of ResidenceEngland
Correspondence Address27 Downlands Road
Purley
Surrey
CR8 4JG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address27 Downlands Road
Purley
Surrey
CR8 4JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chaudhry Amir Ghafoor
100.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£441
Current Liabilities£305

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
7 September 2020Change of details for Mr Ajmal Jamil Mian as a person with significant control on 1 March 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
13 July 2020Termination of appointment of Amer Maqbool Ahmad as a director on 1 March 2020 (1 page)
13 July 2020Notification of Ajmal Mian as a person with significant control on 1 March 2020 (2 pages)
13 July 2020Appointment of Mr Ajmal Jamil Mian as a director on 1 March 2020 (2 pages)
13 July 2020Appointment of Mr Ajmal Mian as a secretary on 1 March 2020 (2 pages)
13 July 2020Cessation of Amer Maqbool Ahmad as a person with significant control on 1 March 2020 (1 page)
1 July 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 October 2015Registered office address changed from 32 Drake Road Harrow Middlesex HA2 9EA to 27 Downlands Road Purley Surrey CR8 4JG on 12 October 2015 (1 page)
12 October 2015Termination of appointment of Chaudhry Aamir Ghafoor as a director on 30 April 2015 (1 page)
12 October 2015Appointment of Mr Amer Maqbool Ahmad as a director on 1 May 2015 (2 pages)
12 October 2015Appointment of Mr Amer Maqbool Ahmad as a director on 1 May 2015 (2 pages)
12 October 2015Registered office address changed from 32 Drake Road Harrow Middlesex HA2 9EA to 27 Downlands Road Purley Surrey CR8 4JG on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Amer Maqbool Ahmad as a director on 1 May 2015 (2 pages)
12 October 2015Termination of appointment of Chaudhry Aamir Ghafoor as a director on 30 April 2015 (1 page)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from 190 Ilford Lane Ilford Essex IG1 2LJ to 32 Drake Road Harrow Middlesex HA2 9EA on 28 May 2015 (1 page)
28 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from 190 Ilford Lane Ilford Essex IG1 2LJ to 32 Drake Road Harrow Middlesex HA2 9EA on 28 May 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 May 2013Termination of appointment of Ajmal Mian as a director (1 page)
31 May 2013Termination of appointment of Ajmal Mian as a director (1 page)
31 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 May 2013Termination of appointment of Ajmal Mian as a director (1 page)
30 May 2013Termination of appointment of Ajmal Mian as a director (1 page)
24 April 2013Termination of appointment of Fatima Ajmal as a secretary (1 page)
24 April 2013Termination of appointment of Fatima Ajmal as a secretary (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
6 November 2012Appointment of Mr Chaudhry Aamir Ghafoor as a director (2 pages)
6 November 2012Appointment of Mr Chaudhry Aamir Ghafoor as a director (2 pages)
5 November 2012Director's details changed for Ajmal Mian on 1 September 2012 (2 pages)
5 November 2012Director's details changed for Ajmal Mian on 1 September 2012 (2 pages)
5 November 2012Director's details changed for Ajmal Mian on 1 September 2012 (2 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 December 2011Registered office address changed from 30 Suffolk Court Suffolk Road Newbury Park Ilford Essex IG3 8JQ United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 30 Suffolk Court Suffolk Road Newbury Park Ilford Essex IG3 8JQ United Kingdom on 12 December 2011 (1 page)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 May 2010Director's details changed for Ajmal Mian on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Ajmal Mian on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 July 2009Return made up to 27/04/09; full list of members (3 pages)
13 July 2009Return made up to 27/04/09; full list of members (3 pages)
11 July 2009Director's change of particulars / ajmal mian / 10/07/2009 (1 page)
11 July 2009Secretary's change of particulars / fatima moeen / 10/07/2009 (1 page)
11 July 2009Secretary's change of particulars / fatima moeen / 10/07/2009 (1 page)
11 July 2009Director's change of particulars / ajmal mian / 10/07/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 11 chessington mansions leytonstone london E11 1HZ (1 page)
23 December 2008Registered office changed on 23/12/2008 from 11 chessington mansions leytonstone london E11 1HZ (1 page)
31 July 2008Return made up to 27/04/08; full list of members (3 pages)
31 July 2008Return made up to 27/04/08; full list of members (3 pages)
27 September 2007Registered office changed on 27/09/07 from: 295 whitechapel road london E1 1BY (1 page)
27 September 2007Registered office changed on 27/09/07 from: 295 whitechapel road london E1 1BY (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 May 2007Director resigned (1 page)
27 April 2007Incorporation (14 pages)
27 April 2007Incorporation (14 pages)