Company NameALI Telecome Ltd
Company StatusDissolved
Company Number06709386
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous NameABU Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Secretary NameKhodja Gholam Riyaz
NationalityDutch
StatusClosed
Appointed01 May 2009(7 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 01 November 2016)
RoleManager
Correspondence Address830 Dunstable Road
Luton
Bedfordshire
LU4 0HG
Director NameMr Khodja Gholam Sedieq Riyaz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2012(4 years after company formation)
Appointment Duration4 years, 1 month (closed 01 November 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Director NameAbobakr Riyaz
Date of BirthApril 1990 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleSales Manager
Correspondence Address21 Pymmes Brook House Colney Hatch Lane
London
N10 1AX
Secretary NameMadina Riyaz
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Pymmes Brook House Colney Hatch Lane
London
N10 1AX
Director NameMadina Riyaz
Date of BirthMay 1991 (Born 33 years ago)
NationalityDutch
StatusResigned
Appointed15 April 2009(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address830 Dunstable Road
Luton
Bedfordshire
LU4 0HG

Location

Registered Address48 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Khodja Gholam Sedieq Riyaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,008
Cash£5,504

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road Parkroyal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 415 Crown House Business Centre North Circular Road Parkroyal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 March 2013Appointment of Mr Khodja Gholam Sedieq Riyaz as a director (2 pages)
15 March 2013Appointment of Mr Khodja Gholam Sedieq Riyaz as a director (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
14 November 2012Termination of appointment of Madina Riyaz as a director (1 page)
14 November 2012Termination of appointment of Madina Riyaz as a director (1 page)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Director's details changed for Madina Riyaz on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Madina Riyaz on 1 November 2010 (2 pages)
2 December 2010Director's details changed for Madina Riyaz on 1 November 2010 (2 pages)
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 November 2009Termination of appointment of Madina Riyaz as a secretary (1 page)
10 November 2009Termination of appointment of Madina Riyaz as a secretary (1 page)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (12 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (12 pages)
2 June 2009Director appointed madina riyaz (1 page)
2 June 2009Secretary appointed khodja gholam riyaz (1 page)
2 June 2009Director appointed madina riyaz (1 page)
2 June 2009Secretary appointed khodja gholam riyaz (1 page)
23 May 2009Company name changed abu enterprises LIMITED\certificate issued on 28/05/09 (2 pages)
23 May 2009Company name changed abu enterprises LIMITED\certificate issued on 28/05/09 (2 pages)
12 May 2009Registered office changed on 12/05/2009 from office c 15A high street north dunstable bedfordshire LU6 1HX (1 page)
12 May 2009Appointment terminated director abobakr riyaz (1 page)
12 May 2009Appointment terminated director abobakr riyaz (1 page)
12 May 2009Registered office changed on 12/05/2009 from office c 15A high street north dunstable bedfordshire LU6 1HX (1 page)
18 February 2009Registered office changed on 18/02/2009 from pymmes brook house colney hatch lane london N10 1AX (1 page)
18 February 2009Registered office changed on 18/02/2009 from pymmes brook house colney hatch lane london N10 1AX (1 page)
26 September 2008Incorporation (10 pages)
26 September 2008Incorporation (10 pages)