Company NameALI Kamran Limited
Company StatusDissolved
Company Number06616268
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 11 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Edyta Ewa Shahzad
Date of BirthJune 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Erskine Road
Walthamstow
London
E17 6RZ
Director NameMr Kamran Shahzad
Date of BirthMay 1977 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Erskine Road
Walthamstow
London
E17 6RZ

Location

Registered Address66 Erskine Road
Walthamstow
London
E17 6RZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigh Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2010Director's details changed for Mr Kamran Shahzad on 11 June 2010 (2 pages)
4 July 2010Director's details changed for Mr Kamran Shahzad on 11 June 2010 (2 pages)
4 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-04
  • GBP 2
(4 pages)
4 July 2010Director's details changed for Mrs Edyta Ewa Shahzad on 11 June 2010 (2 pages)
4 July 2010Director's details changed for Mrs Edyta Ewa Shahzad on 11 June 2010 (2 pages)
4 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-04
  • GBP 2
(4 pages)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010Application to strike the company off the register (3 pages)
1 June 2010Application to strike the company off the register (3 pages)
22 January 2010Registered office address changed from Josephs House 1a the Bridge Uxbridge Road London W5 3LB England on 22 January 2010 (1 page)
22 January 2010Registered office address changed from Josephs House 1a the Bridge Uxbridge Road London W5 3LB England on 22 January 2010 (1 page)
10 July 2009Director's change of particulars / edyta kuban / 08/06/2009 (1 page)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
10 July 2009Return made up to 11/06/09; full list of members (3 pages)
10 July 2009Director's Change of Particulars / edyta kuban / 08/06/2009 / Middle Name/s was: , now: ewa; Surname was: kuban, now: shahzad (1 page)
5 August 2008Director's Change of Particulars / kamran shahzad / 04/08/2008 / HouseName/Number was: 9, now: 66; Street was: southey road, now: erskine road; Area was: , now: walthamstow; Post Code was: N15 5LJ, now: E17 6RZ (1 page)
5 August 2008Director's Change of Particulars / edyta kuban / 04/08/2008 / HouseName/Number was: 9, now: 66; Street was: southey road, now: erskine road; Area was: , now: walthamstow; Post Code was: N15 5LJ, now: E17 6RZ (1 page)
5 August 2008Director's change of particulars / kamran shahzad / 04/08/2008 (1 page)
5 August 2008Director's change of particulars / edyta kuban / 04/08/2008 (1 page)
11 June 2008Incorporation (13 pages)
11 June 2008Incorporation (13 pages)