Company NameAnwar.co.uk Limited
Company StatusDissolved
Company Number06511247
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Shahzad Anwar Malik
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed21 February 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address102 Drayton Gardens
West Drayton
Middlesex
UB7 7LH
Secretary NameMudassar Ali
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuit 3 ,Hunting House Central Way
Feltham
Middlesex
TW14 0UD
Director NameMr Habib Zuhair Abbas
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed10 June 2009(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2010)
RoleManager
Country of ResidencePakistan
Correspondence Address102 Drayton Gardens
West Drayton
Middlesex
UB7 7LH

Location

Registered AddressUnit 5b Brent Road
Beaver Industrial Park
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

2 at £1Shahzad Anwar Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£14,777
Cash£292
Current Liabilities£6,928

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Registered office address changed from 102 Drayton Gardens West Drayton Middlesex UB7 7LH United Kingdom on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 102 Drayton Gardens West Drayton Middlesex UB7 7LH United Kingdom on 16 April 2014 (1 page)
16 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Habib Abbas as a director (1 page)
8 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
8 April 2011Termination of appointment of Habib Abbas as a director (1 page)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Mr Habib Zuhair Abbas on 7 February 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Shahzad Anwar Malik on 7 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Habib Zuhair Abbas on 7 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Shahzad Anwar Malik on 7 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Habib Zuhair Abbas on 7 February 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Shahzad Anwar Malik on 7 February 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
13 July 2009Director appointed mr habib zuhair abbas (1 page)
13 July 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
13 July 2009Director appointed mr habib zuhair abbas (1 page)
19 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
19 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
31 March 2009Return made up to 21/02/09; full list of members (3 pages)
31 March 2009Director's change of particulars / shahzad malik / 20/03/2009 (2 pages)
31 March 2009Return made up to 21/02/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Director's change of particulars / shahzad malik / 20/03/2009 (2 pages)
31 March 2009Appointment terminated secretary mudassar ali (1 page)
31 March 2009Registered office changed on 31/03/2009 from suit 3, hunting house, central way, feltham middlesex TW14 0UD (1 page)
31 March 2009Appointment terminated secretary mudassar ali (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from suit 3, hunting house, central way, feltham middlesex TW14 0UD (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
21 February 2008Incorporation (13 pages)
21 February 2008Incorporation (13 pages)