Perivale
Greenford
Middlesex
UB6 7DH
Director Name | Mr Said Jalil Amiri |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 646a Kingsbury Road The Hyde London NW9 9HN |
Registered Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Saeed Khan Mohmmand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,217 |
Cash | £510 |
Current Liabilities | £57,180 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
24 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 July 2012 | Termination of appointment of Said Amiri as a director (1 page) |
4 July 2012 | Appointment of Mr Saeed Khan Mohmmand as a director (2 pages) |
4 July 2012 | Appointment of Mr Saeed Khan Mohmmand as a director (2 pages) |
4 July 2012 | Termination of appointment of Said Amiri as a director (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for Said Jalil Amiri on 3 March 2011 (2 pages) |
25 May 2011 | Director's details changed for Said Jalil Amiri on 3 March 2011 (2 pages) |
25 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for Said Jalil Amiri on 3 March 2011 (2 pages) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed amiri & azizi LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed amiri & azizi LIMITED\certificate issued on 22/03/11
|
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
3 March 2009 | Incorporation (12 pages) |
3 March 2009 | Incorporation (12 pages) |